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 |
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 |
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 | - | - |
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