Entity Name: | FLORIDA GULF COAST GOLDEN RETRIEVER CLUB, 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: | 10 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2010 (15 years ago) |
Document Number: | N07000007910 |
FEI/EIN Number |
260692861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1865 Bayou Grande Blvd NE, St Petersburg, FL, 33703, US |
Mail Address: | 1865 Bayou Grande Blvd NE, St Petersburg, FL, 33703, US |
ZIP code: | 33703 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Melhuish Sheree | President | 807 133rd St #, Bradenton, FL, 34212 |
Whitney Michele | Vice President | 10501 131 STREET, LARGO, FL, 33774 |
Boudreau LISA | Treasurer | 1865 Bayou Grande Blvd NE, St Petersburg, FL, 33703 |
BOUDREAU LISA | Secretary | 1865 Bayou Grande Blvd NE, St. Petersburg, FL, 33703 |
FL Gulf Coast Golden Retriever Club | Agent | 1865 Bayou Grande Blvd NE, St Petersburg, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-14 | 1865 Bayou Grande Blvd NE, St Petersburg, FL 33703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-28 | 1865 Bayou Grande Blvd NE, St Petersburg, FL 33703 | - |
CHANGE OF MAILING ADDRESS | 2022-03-28 | 1865 Bayou Grande Blvd NE, St Petersburg, FL 33703 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-28 | FL Gulf Coast Golden Retriever Club | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State