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 |
Name | Role | Address |
---|---|---|
LEIGHTON STEPHEN M | Agent | 297 NW 45th Terrace, Deerffield Beach, FL, 33442 |
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 |
Name | Role | Address |
---|---|---|
Gosselin Christian | Director | 297 NW 45th Terrace, Deerffield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
LEIGHTON STEPHEN | President | 297 NW 45th Terrace, Deerffield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
NICASTRO DONNA | Treasurer | 297 NW 45th Terrace, Deerffield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
LEIGHTON STEPHEN | Secretary | 297 NW 45th Terrace, Deerffield Beach, FL, 33442 |
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 |
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