Search icon

FLORIDA GULF COAST TEAMSTERS NATIONAL BLACK CAUCUS INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GULF COAST TEAMSTERS NATIONAL BLACK CAUCUS 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: 06 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: N04000004670
FEI/EIN Number 593736589

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 824 26th Ave E, BRADENTON, FL, 34208, US
Mail Address: PO BO 1561, BRADENTON, FL, 34206, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joseph Frazier Trustee 1002 25th St E, Bradenton, FL, 34208
Francis Karen Vice President 11620 Middle Fork Way, Parrish, FL, 34219
Byrd Lynda D Treasurer 2006 3rd Ave East, Palmetto, FL, 34221
Carr Velma Reco 1204 8th Street East, Bradenton, FL, 34203
Harrell Anthony L Agent 1110 63rd Ave E, Bradenton, FL, 34203
Harrell Anthony President 1110 63rd Ave E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 1110 63rd Ave E, Bradenton, FL 34203 -
REGISTERED AGENT NAME CHANGED 2024-01-17 Harrell, Anthony L -
CHANGE OF MAILING ADDRESS 2024-01-17 824 26th Ave E, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 824 26th Ave E, BRADENTON, FL 34208 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
REINSTATEMENT 2024-01-17
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State