Entity Name: | GULF COAST EMMAUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Dec 1983 (41 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N00220 |
FEI/EIN Number | 59-2373816 |
Address: | 134 SE Creek Drive, Pt Charlotte, FL 33948 |
Mail Address: | P.O. BOX 2638, FORT MYERS, FL 33902 |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fichter, Nancy S | Agent | 134 Creek Dr SE, Port Charlotte, FL 33952 |
Name | Role | Address |
---|---|---|
Fichter, Nancy S | CLD | 134 SE Creek Drive, Pt Charlotte, FL 33952 |
Name | Role | Address |
---|---|---|
Fichter, Nancy S | TREASURER | 134 SE Creek Drive, Pt Charlotte, FL 33952 |
Name | Role | Address |
---|---|---|
Blakeman, Patricia A | Secretary | 1848 Birmingham Blvd., Port Charlotte, FL 33980 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000018067 | GULF COAST CHRYSALIS | EXPIRED | 2012-02-21 | 2017-12-31 | No data | P.O. BOX 51005, FORT MYERS, FL, 33994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-20 | Fichter, Nancy S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 134 Creek Dr SE, Port Charlotte, FL 33952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 134 SE Creek Drive, Pt Charlotte, FL 33948 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-02 | 134 SE Creek Drive, Pt Charlotte, FL 33948 | No data |
AMENDMENT | 2000-02-14 | No data | No data |
AMENDMENT | 1999-01-15 | No data | No data |
NAME CHANGE AMENDMENT | 1986-12-05 | GULF COAST EMMAUS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State