Entity Name: | FLORIDA GULF COAST PARENTS' CLUB - USAFA, 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: | 21 Dec 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jun 2022 (3 years ago) |
Document Number: | N09000012110 |
FEI/EIN Number |
271440397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17721 CURRIE FORD DRIVE, LUTZ, FL, 33558, US |
Mail Address: | 17721 CURRIE FORD DRIVE, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS STEVEN | President | 16228 FANTASIA DRIVE, TAMPA, FL, 33624 |
FISHER TERI | Vice President | 15212 FISHHAWKPRESERVE DR, LITHIA, FL, 33547 |
Gadeken Stacey | Secretary | 9935 Cherry Hills Ave, Bradenton, FL, 34202 |
KHANVILKAR SAMEER | Treasurer | 17721 CURRIE FORD DRIVE, LUTZ, FL, 33558 |
KHANVILKAR SAMEER | Agent | 17721 CURRIE FORD DRIVE, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-06-17 | 17721 CURRIE FORD DRIVE, LUTZ, FL 33558 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-17 | 17721 CURRIE FORD DRIVE, LUTZ, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2022-06-17 | 17721 CURRIE FORD DRIVE, LUTZ, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-17 | KHANVILKAR, SAMEER | - |
AMENDMENT | 2022-06-17 | - | - |
REINSTATEMENT | 2021-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2020-01-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-18 |
Amendment | 2022-06-17 |
ANNUAL REPORT | 2022-01-16 |
REINSTATEMENT | 2021-02-14 |
Amendment | 2020-01-21 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State