Search icon

GULF COAST ARTISTS' ALLIANCE, INC.

Company Details

Entity Name: GULF COAST ARTISTS' ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: N02000004073
FEI/EIN Number 710888450
Address: 2604 CENTRAL AVENUE, Saint Petersburg, FL, 33712, US
Mail Address: 2604 CENTRAL AVENUE, Saint Petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
VIENNEAU JUDITH A Agent 3501 40th St. N., Saint Petersburg, FL, 33713

Director

Name Role Address
VIENNEAU JUDITH A Director 3501 40th St. N., Saint Petersburg, FL, 33713
CUMMINGS MARIE Director P.O. Box 596, Dunedin, FL, 34697
EGGERT NANCY Director 1670 BAYSHORE BLVD., DUNEDIN, FL, 34698
EHRSAM BOO Director 9000-50TH ST. N., PINELLAS PARK, FL, 33782
Richardson John Director 1200 Bluffs Cir., Dunedin, FL, 34698
Shelton Carole A Director 6118 Schooner Way, Tampa, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 2604 CENTRAL AVENUE, Saint Petersburg, FL 33712 No data
CHANGE OF MAILING ADDRESS 2021-03-31 2604 CENTRAL AVENUE, Saint Petersburg, FL 33712 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 3501 40th St. N., Saint Petersburg, FL 33713 No data
AMENDMENT 2013-11-12 No data No data
AMENDMENT AND NAME CHANGE 2005-09-28 GULF COAST ARTISTS' ALLIANCE, INC. No data
AMENDMENT 2003-03-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State