Search icon

GOLD COAST TRAVEL INDUSTRY ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST TRAVEL INDUSTRY ASSOCIATES, 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: 09 Aug 1984 (41 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N04623
FEI/EIN Number 592510469

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

Address: 400 NE 21 CT, WILTON MANORS, FL, 33305, US
Mail Address: 400 NE 21 CT., WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIX TERESA P President 535 OAKS DRIVE APT 101, POMPANO BEACH, FL, 33069
NIX TERESA P Director 535 OAKS DRIVE APT 101, POMPANO BEACH, FL, 33069
SIEGEL WALTER V Vice President 5010 BANYAN LANE, TAMARAC, FL, 33319
SIEGEL WALTER V Director 5010 BANYAN LANE, TAMARAC, FL, 33319
BROWN JACK T Treasurer 400 NE 21 CT., WILTON MANORS, FL, 33305
BROWN JACK T Director 400 NE 21 CT., WILTON MANORS, FL, 33305
GOLDSTEIN NONA S Secretary 1650 PARKSIDE CIRCLE S., BOCA RATON, FL, 33486
GOLDSTEIN NONA S Director 1650 PARKSIDE CIRCLE S., BOCA RATON, FL, 33486
BROWN JACK T Agent 400 NE 21 CT., WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 400 NE 21 CT, WILTON MANORS, FL 33305 -
REGISTERED AGENT NAME CHANGED 2012-03-27 BROWN, JACK TRES. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 400 NE 21 CT., WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2012-03-27 400 NE 21 CT, WILTON MANORS, FL 33305 -
CANCEL ADM DISS/REV 2006-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001339796 ACTIVE 1000000520147 PALM BEACH 2013-08-14 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001104117 TERMINATED 1000000497744 PALM BEACH 2013-05-08 2033-06-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-09-11
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-09-20
ANNUAL REPORT 2007-02-17
REINSTATEMENT 2006-02-24
ANNUAL REPORT 2003-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State