Search icon

FLORIDA GULF COAST TEAMSTERS NATIONAL BLACK CAUCUS INC.

Company Details

Entity Name: FLORIDA GULF COAST TEAMSTERS NATIONAL BLACK CAUCUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Harrell Anthony L Agent 1110 63rd Ave E, Bradenton, FL, 34203

President

Name Role Address
Harrell Anthony President 1110 63rd Ave E, BRADENTON, FL, 34203

Trustee

Name Role Address
Joseph Frazier Trustee 1002 25th St E, Bradenton, FL, 34208

Vice President

Name Role Address
Francis Karen Vice President 11620 Middle Fork Way, Parrish, FL, 34219

Treasurer

Name Role Address
Byrd Lynda D Treasurer 2006 3rd Ave East, Palmetto, FL, 34221

Reco

Name Role Address
Carr Velma Reco 1204 8th Street East, Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 1110 63rd Ave E, Bradenton, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2024-01-17 Harrell, Anthony L No data
CHANGE OF MAILING ADDRESS 2024-01-17 824 26th Ave E, BRADENTON, FL 34208 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 824 26th Ave E, BRADENTON, FL 34208 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2010-06-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State