Search icon

GOLD COAST AQUARIUM SOCIETY OF SOUTH FLORIDA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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