GOLD COAST DOWN SYNDROME ORGANIZATION INC. - Florida Company Profile

Entity Name: | GOLD COAST DOWN SYNDROME ORGANIZATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jun 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Mar 2020 (5 years ago) |
Document Number: | 763572 |
FEI/EIN Number |
592350275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 N. Federal Highway, BOCA RATON, FL, 33487, US |
Mail Address: | 7300 N. Federal Highway, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dichele Anne | Manager | 35 SE 7th Avenue #6, Delray Beach, FL, 33483 |
FAERMAN DAVID | Treasurer | 22171 WATERSIDE DRIVE, BOCA RATON, FL, 33428 |
Ginn Janessa | Vice President | 7240 Via Leonardo, Lake Worth, FL, 33467 |
Garetano Doreen | Secretary | 7405 Ashley Shores Circle, Lake Worth, FL, 33407 |
Erin Allen | President | 16737 82nd Road North, Loxahatchee, FL, 33470 |
Dichele Anne | Agent | 35 SE 7th Avenue #6, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-25 | 7300 N. Federal Highway, SUITE 100, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-25 | 7300 N. Federal Highway, SUITE 100, BOCA RATON, FL 33487 | - |
NAME CHANGE AMENDMENT | 2020-03-12 | GOLD COAST DOWN SYNDROME ORGANIZATION INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 35 SE 7th Avenue #6, Delray Beach, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | Dichele, Anne | - |
REINSTATEMENT | 1990-05-08 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
AMENDMENT | 1987-06-29 | - | - |
REINSTATEMENT | 1986-12-10 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-08 |
Name Change | 2020-03-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State