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 |
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 |
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 |
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 | - | - |
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