Entity Name: | GOLD COAST PR COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Jul 2007 (18 years ago) |
Document Number: | N07000007309 |
FEI/EIN Number | 260581864 |
Address: | 805 W. Oakland Park Blvd., Wilton Manors, FL, 33311, US |
Mail Address: | Gold Coast PR Council, P. O. Box 8553, Delray Beach, FL, 33482, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schweikhart Gary | Agent | 9735 Tavernier Drive, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
Collier Sandy | President | PO Box 8553, Delray Beach, FL, 33482 |
Name | Role | Address |
---|---|---|
Turnbell Michael | Treasurer | 805 W. Oakland Park Blvd., Wilton Manors, FL, 33311 |
Name | Role | Address |
---|---|---|
Benjamin Daniel | Vice President | Gold Coast PR Council, Delray Beach, FL, 33482 |
Name | Role | Address |
---|---|---|
Schweikhart Gary | Secretary | Gold Coast PR Council, Delray Beach, FL, 33482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-19 | 805 W. Oakland Park Blvd., Apt. D-10, Wilton Manors, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 805 W. Oakland Park Blvd., Apt. D-10, Wilton Manors, FL 33311 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | Schweikhart, Gary | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 9735 Tavernier Drive, Boca Raton, FL 33496 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State