Search icon

GULF COAST SHELTER, INC.

Branch

Company Details

Entity Name: GULF COAST SHELTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Jun 2007 (18 years ago)
Branch of: GULF COAST SHELTER, INC., ALABAMA (Company Number 000-231-920)
Document Number: F07000003257
FEI/EIN Number 200360606
Address: 2224 STANTON RD, DAPHNE, AL, 36526, US
Mail Address: 4560 SE International Way, Milwaukie, OR, 97222, US
Place of Formation: ALABAMA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
AUSTIN JOHN T President 4560 SE International Way, Milwaukie, OR, 97222

Chief Financial Officer

Name Role Address
HUTTON KURT R Chief Financial Officer 4560 SE International Way, Milwaukie, OR, 97222

Secretary

Name Role Address
WILSON AARON Secretary 4560 SE International Way, Milwaukie, OR, 97222

Director

Name Role Address
Rosenfeld Will Director 4560 SE International Way, Milwaukie, OR, 97222
Pond Fred Director 4560 SE International Way, Milwaukie, OR, 97222

Vice President

Name Role Address
TABOR NICOLE T Vice President 4560 SE International Way, Milwaukie, OR, 97222

Administrator

Name Role Address
TABOR NICOLE T Administrator 4560 SE International Way, Milwaukie, OR, 97222

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-23 2224 STANTON RD, DAPHNE, AL 36526 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 2224 STANTON RD, DAPHNE, AL 36526 No data
REGISTERED AGENT NAME CHANGED 2013-07-18 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State