Search icon

GOLD COAST BRITISH SPORTS CAR CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST BRITISH SPORTS CAR CLUB, 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: 12 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2009 (15 years ago)
Document Number: N04000007951
FEI/EIN Number 204173609

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

Address: 755 Dotterel Road,, Delray Beach, FL, 33444, US
Mail Address: P.O. BOX 6251, DELRAY BEACH, FL, 33482, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRUIT DEL President 6061 COLLINS AVENUE, MIAMI BEACH, FL, 33140
SELTZER JEFFREY Treasurer 755 DOTTEREL ROAD, DELRAY BEACH, FL, 33444
ARMSTRONG SCOTT Director 11322 NW 10 PLACE, CORAL SPRINGS, FL, 33071
ARMSTRONG SCOTT Vice President 11322 NW 10 PLACE, CORAL SPRINGS, FL, 33071
SELTZER JEFFREY Director 755 DOTTEREL ROAD, DELRAY BEACH, FL, 33444
COHEN MICHAEL Director 7720 MANSFIELD HOLLOW ROAD, DELRAY BECH, FL, 33446
REEVE DAVID Director 641 ELDORADO PARKWAY, PLANTATION, FL, 33317
TAVSS ALLAN Director 10620 SW 103 STEET, MIAMI, FL, 33176
ZEITZ FRANCINE D Agent 10200 NW 71 Place, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 755 Dotterel Road,, Apt. #1402, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2018-03-07 755 Dotterel Road,, Apt. #1402, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2018-03-07 ZEITZ, FRANCINE D. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 10200 NW 71 Place, Tamarac, FL 33321 -
AMENDMENT 2009-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State