Entity Name: | GOLD COAST ASSOCIATION FOR FINANCIAL PROFESSIONALS 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: | 03 Dec 1984 (40 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N06431 |
FEI/EIN Number |
592666754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o CenterState Bank, 4901 NW 17th Way, Ft Lauderdate, FL, 33309, US |
Mail Address: | 1000 American Media Way, c/o Vivian Garcia, Boca Raton, FL, 33464-1000, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA VIVIAN | Treasurer | c/o American Media, BOCA RATON, FL, 33464 |
CASERTA MICHAEL | Vice President | 250 Congress Park Drive, Delray Beach, FL, 33445 |
MEZA MYRNA | Secretary | c/o CenterState Bank, Ft. Lauderdale, FL, 33309 |
MEZA MYRNA | Director | c/o CenterState Bank, Ft. Lauderdale, FL, 33309 |
SANCHEZ LIANA | President | c/o Bank Leumi USA, Aventura, FL, 33180 |
GARCIA VIVIAN | Agent | 1000 AMERICAN MEDIA WAY, BOCA RATON, FL, 33464 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | c/o CenterState Bank, 4901 NW 17th Way, Suite 201, Attn Myrna Meza, Ft Lauderdate, FL 33309 | - |
AMENDMENT AND NAME CHANGE | 2014-03-17 | GOLD COAST ASSOCIATION FOR FINANCIAL PROFESSIONALS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-17 | 1000 AMERICAN MEDIA WAY, BOCA RATON, FL 33464 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-17 | GARCIA, VIVIAN | - |
CHANGE OF MAILING ADDRESS | 2013-08-22 | c/o CenterState Bank, 4901 NW 17th Way, Suite 201, Attn Myrna Meza, Ft Lauderdate, FL 33309 | - |
REINSTATEMENT | 2012-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1996-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-27 |
Amendment and Name Change | 2014-03-17 |
ANNUAL REPORT | 2013-08-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State