Entity Name: | FLORIDA GOLDCOAST CHAPTER OF THE 99'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Feb 2004 (21 years ago) |
Date of dissolution: | 18 Nov 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Nov 2014 (10 years ago) |
Document Number: | N04000001816 |
FEI/EIN Number |
596496180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 NE 3RD AVE, SUITE 1500, FORT LAUDERDALE, FL, 33301 |
Mail Address: | 101 NE 3RD AVE, SUITE 1500, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIDSON URSULA | Director | 880 NE 69 ST #4-F, MIAMI, FL, 33138 |
BUGBEE MYRA | Chairman | 14234 NW 22 STREET, PEMBROKE PUNES, FL, 33028 |
WUETHRICH ELIZABETH | Treasurer | 10293 Allamanda Blvd, Palm Beach Gardens, FL, 33410 |
HATFIELD CECILE | Director | 1556 NE QUAYSIDE TERRACE, MIAMI, FL, 33138 |
BORTOLIN SONIA | Director | 2025 NE 164 ST, #409, N MIAMI BEACH, FL, 33162 |
Mixon Anita | Secretary | 3883 Carnation Cir S, Palm Beach Gardens, FL, 33410 |
BORTOLIN SONIA | Agent | 101 NE 3RD AVE, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 101 NE 3RD AVE, SUITE 1500, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 101 NE 3RD AVE, SUITE 1500, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 101 NE 3RD AVE, SUITE 1500, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2014-11-18 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-07-16 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-03-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State