Search icon

GOLD COAST WOMEN VETERANS, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST WOMEN VETERANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 1985 (40 years ago)
Date of dissolution: 05 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2014 (11 years ago)
Document Number: N09101
FEI/EIN Number 592511521

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

Address: 2201 N W 62 TERRACE, MARGATE, FL, 33063, US
Mail Address: 2201 N W 62 TERRACE, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLI JOANNE M President 1143 HAMPTON BLVD., NO. LAUDERDALE, FL, 33068
CASTELLI JOANNE M Director 1143 HAMPTON BLVD., NO. LAUDERDALE, FL, 33068
ELWOOD ZORA Y Treasurer 2201 N W 62 TERRACE, MARGATE, FL, 33063
ELWOOD ZORA Y Director 2201 N W 62 TERRACE, MARGATE, FL, 33063
Ritzler Linda L Vice President 11981 S W 7th Street, Penbroje Pines, FL, 33025
Ritzler Linda L Director 11981 S W 7th Street, Penbroje Pines, FL, 33025
GLASSMAN SHIRLEY Vice President 235 CAPRI E, DELRAY BEACH, FL, 33484
GLASSMAN SHIRLEY Director 235 CAPRI E, DELRAY BEACH, FL, 33484
MARSHALL ALYCE Secretary 5030 NW 42 ST., FORT LAUDERDALE, FL, 33319
MARSHALL ALYCE Director 5030 NW 42 ST., FORT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 2201 N W 62 TERRACE, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2010-04-12 2201 N W 62 TERRACE, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2010-04-12 ELWOOD, ZORA Y -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 2201 N W 62 TERRACE, MARGATE, FL 33963 -

Documents

Name Date
Voluntary Dissolution 2014-03-05
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State