Entity Name: | GOLD COAST ARABIAN HORSE CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jul 1982 (43 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | 764379 |
FEI/EIN Number |
650764379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12296 159TH CT N, JUPITER, FL, 33478 |
Mail Address: | 12296 159TH CT N, JUPITER, FL, 33478 |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEE LUNDBLAD | President | 14574 FLAMINGO DR, LOXAHATCHEE, FL, 33470 |
KEITH WAGNER L | Vice President | 1919 CARIBBEAN RD WEST, WEST PALM BEACH, FL, 33406 |
Brann Nancy | Secretary | 12296 159TH CT N, JUPITER, FL, 33478 |
NANCY BRANN | Treasurer | 12296 159TH CT NORTH, JUPITER, FL, 33478 |
MARYANN LUNA | Manager | 16701 W GOLDCUP DR, LOXAHATCHEE, FL, 33470 |
Sharone Mark | Director | 17450 Thunder Rd, JUPITER, FL, 33478 |
BRANN NANCY | Agent | 12296 159TH CT. N., JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 12296 159TH CT N, JUPITER, FL 33478 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-20 | 12296 159TH CT N, JUPITER, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-17 | BRANN, NANCY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-17 | 12296 159TH CT. N., JUPITER, FL 33478 | - |
REINSTATEMENT | 1992-07-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-01-09 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-04-20 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-02-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State