Entity Name: | GOLD COAST GREYHOUND ADOPTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jan 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Nov 2021 (4 years ago) |
Document Number: | N03000000410 |
FEI/EIN Number |
830345888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1261 STARBOARD KEY, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 1261 STARBOARD KEY, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAUVELT PATRICIA | Secretary | 3311 SAN GABRIEL ST, CLEARWATER, FL, 33759 |
CHEMES JODI | Treasurer | 5020 15TH AVE N, ST PETERSBURG, FL, 33710 |
Palmer Christopher | Vice President | 2937 Fairfield Court, Dunedin, FL, 34698 |
MUCHLER MICHAEL | Director | 5092 CEDARBROOK LANE, HERNANDO BEACH, FL, 34607 |
DAIL LISA | President | 1261 STARBOARD KEY, TARPON SPRINGS, FL, 34689 |
DAIL LISA | Agent | 1261 STARBOARD KEY, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-11-15 | - | - |
AMENDMENT | 2021-06-16 | - | - |
AMENDMENT | 2020-07-29 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-21 | 1261 STARBOARD KEY, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-21 | 1261 STARBOARD KEY, Tarpon Springs, FL 34689 | - |
AMENDMENT | 2020-07-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-21 | 1261 STARBOARD KEY, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-14 | DAIL, LISA | - |
AMENDMENT | 2014-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-26 |
AMENDED ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2022-01-31 |
Amendment | 2021-11-15 |
Amendment | 2021-06-16 |
ANNUAL REPORT | 2021-02-04 |
Amendment | 2020-07-29 |
Amendment | 2020-07-21 |
AMENDED ANNUAL REPORT | 2020-06-02 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State