Search icon

GOLD COAST HOMES, INC.

Company Details

Entity Name: GOLD COAST HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (2 months ago)
Document Number: G35887
FEI/EIN Number 59-2281491
Address: 454 Prairie Rose Lane, BOCA RATON, FL 33487
Mail Address: 454 Prairie Rose Lane, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLD COAST HOMES INC MONEY PURCHASE PENSION PLAN 2009 592281491 2010-09-07 GOLD COAST HOMES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236110
Sponsor’s telephone number 5612654818
Plan sponsor’s mailing address 6969 NE 8 DRIVE, BOCA RATON, FL, 33487
Plan sponsor’s address 6969 NE 8 DRIVE, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 592281491
Plan administrator’s name GOLD COAST HOMES, INC.
Plan administrator’s address 6969 NE 8 DRIVE, BOCA RATON, FL, 33487
Administrator’s telephone number 5612654818

Number of participants as of the end of the plan year

Active participants 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-07
Name of individual signing STEVEN BUTCHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BUTCHER, STEVE Agent 454 Prairie Rose Lane, BOCA RATON, FL 33487

President

Name Role Address
BUTCHER, STEVEN A President 454 Prairie Rose Lane, BOCA RATON, FL 33487

Treasurer

Name Role Address
BUTCHER, STEVEN A Treasurer 454 Prairie Rose Lane, BOCA RATON, FL 33487

Vice President

Name Role Address
BUTCHER, TROY A Vice President 454 Prairie Rose Lane, Boca Raton, FL 33487

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 454 Prairie Rose Lane, BOCA RATON, FL 33487 No data
REINSTATEMENT 2022-11-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-27 BUTCHER, STEVE No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 454 Prairie Rose Lane, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2022-09-26 454 Prairie Rose Lane, BOCA RATON, FL 33487 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-11-27
ANNUAL REPORT 2021-01-18
Off/Dir Resignation 2020-12-28
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State