Search icon

GOL ILUMINADO FOUNDATION INC.

Company Details

Entity Name: GOL ILUMINADO FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2022 (3 years ago)
Document Number: N07000005366
FEI/EIN Number 260261113
Address: 297 NW 45th Terrace, Deerffield Beach, FL, 33442, US
Mail Address: 297 NW 45th Terrace, Deerffield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEIGHTON STEPHEN M Agent 297 NW 45th Terrace, Deerffield Beach, FL, 33442

Vice President

Name Role Address
Byrd Byron Vice President 297 NW 45th Terrace, Deerffield Beach, FL, 33442
MELZACK BRIAN Vice President 297 NW 45th Terrace, Deerffield Beach, FL, 33442

Director

Name Role Address
Gosselin Christian Director 297 NW 45th Terrace, Deerffield Beach, FL, 33442

President

Name Role Address
LEIGHTON STEPHEN President 297 NW 45th Terrace, Deerffield Beach, FL, 33442

Treasurer

Name Role Address
NICASTRO DONNA Treasurer 297 NW 45th Terrace, Deerffield Beach, FL, 33442

Secretary

Name Role Address
LEIGHTON STEPHEN Secretary 297 NW 45th Terrace, Deerffield Beach, FL, 33442

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 297 NW 45th Terrace, Deerffield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 297 NW 45th Terrace, Deerffield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2021-05-01 297 NW 45th Terrace, Deerffield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2020-04-27 LEIGHTON, STEPHEN M No data
REINSTATEMENT 2010-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2007-06-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-09-15
Amendment 2022-05-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State