Search icon

FLORIDA GOLD COAST ASSOCIATION OF U.S.A. BOXING INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GOLD COAST ASSOCIATION OF U.S.A. BOXING 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: 14 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2011 (14 years ago)
Document Number: N08000000437
FEI/EIN Number 592674409

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 56 N. FEDERAL HIGHWAY, DANIA BEACH, FL, 33004
Mail Address: 103 Nottingham rd., Royal Palm Beach, FL, 33411, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quinones Elizabeth Treasurer 2436 NW 56th Ave., Lauderhill, FL, 33313
RIVAS MELVIN C President 3230 JACKSON BLVD., FT. LAUDERDALE, FL, 33312
RIVAS MELVIN C Director 3230 JACKSON BLVD., FT. LAUDERDALE, FL, 33312
Quinones Elizabeth Secretary 2436 NW 56th Ave., Lauderhill, FL, 33313
Martinez Lou Vice President 2535 North Military Trail, West Palm Beach, FL, 33414
Martinez Lou Director 2535 North Military Trail, West Palm Beach, FL, 33414
CANINO BONNIE Agent 103 Nottingham rd., Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019129 USA BOXING, INC. ACTIVE 2020-02-11 2030-12-31 - 1 OLYMPIC PLAZA, COLORDO SPRINGS, CO, 80909

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-08 56 N. FEDERAL HIGHWAY, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 103 Nottingham rd., Royal Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 56 N. FEDERAL HIGHWAY, DANIA BEACH, FL 33004 -
AMENDMENT 2011-02-08 - -
REGISTERED AGENT NAME CHANGED 2011-02-08 CANINO, BONNIE -
AMENDMENT 2009-01-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-15

Date of last update: 03 May 2025

Sources: Florida Department of State