Entity Name: | GOLD COAST AQUARIUM SOCIETY OF SOUTH FLORIDA 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: | 29 Jun 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Nov 2024 (5 months ago) |
Document Number: | N07000006873 |
FEI/EIN Number |
260795845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13700 SW 26TH ST, DAVIE, FL, 33325, US |
Mail Address: | 13700 SW 26TH ST, DAVIE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chin A Young Anthony | Vice President | 3436 SW 44th Street, Ft. Lauderdale, FL, 33312 |
YOUNG ANTHONY CHIN A | President | 13700 SW 26TH ST, DAVIE, FL, 33325 |
VELENOVSKY CHARLES | Treasurer | 1112 NE 16TH AVE, FORT LAUDERDALE, FL, 33304 |
VELENOVSKY CHARLES | Secretary | 1112 NE 16TH AVE, FORT LAUDERDALE, FL, 33304 |
SHMAH VADIM | Vice President | 13700 SW 26TH ST, DAVIE, FL, 33325 |
VELENOVSKY CHARLES | Agent | 112 NE 16TH AVE, FORT LAUDERDALE, FL, 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000090483 | FLORIDA AQUARIUM FISH EXPO | EXPIRED | 2012-09-14 | 2017-12-31 | - | 18481 NARCISSUS RD, FORT MYERS, FL, 33967 |
G11000065278 | ALA 2012 | EXPIRED | 2011-06-28 | 2016-12-31 | - | 3186 N 34TH STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-26 | 112 NE 16TH AVE, FORT LAUDERDALE, FL 33304 | - |
AMENDMENT | 2024-11-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-26 | 13700 SW 26TH ST, DAVIE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2024-11-26 | 13700 SW 26TH ST, DAVIE, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-26 | VELENOVSKY, CHARLES | - |
CHANGE OF MAILING ADDRESS | 2024-11-19 | 13700 SW 26TH ST, DAVIE, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-19 | 13700 SW 26TH ST, DAVIE, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-19 | Davis, Ron | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-19 | 3436 SW 44th Street, C/O Ron Davis, Fort Lauderdale, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
Amendment | 2024-11-26 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-02 |
AMENDED ANNUAL REPORT | 2022-09-01 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State