Search icon

GOLD COAST POOL LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST POOL LEAGUE, 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: 31 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: N09544
FEI/EIN Number 592623573

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

Address: 1307 NW 8 AVENUE, FT LAUDERDALE, FL, 33311, US
Mail Address: PO Box 14151, Fort Lauderdale, FL, 33302, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY WILLIE President 2201 MCCLELLAN ST., HOLLYWOOD, FL, 33020
MCKINNEY WILLIE Director 2201 MCCLELLAN ST., HOLLYWOOD, FL, 33020
OPEN, LLC Secretary -
Fernbacker Claudine Treasurer 10600 Nw 37 St, Coral Springs, FL, 33065
Johnson Chris Vice President PO Box 14151, Fort Lauderdale, FL, 33302
Fernbacker Claudine Agent 1307 NW 8TH AVE, FT LAUDERDALE, FL, 333116005

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 1307 NW 8TH AVE, FT LAUDERDALE, FL 33311-6005 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 1307 NW 8 AVENUE, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2022-02-16 1307 NW 8 AVENUE, FT LAUDERDALE, FL 33311 -
REINSTATEMENT 2020-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-06-05 Fernbacker, Claudine -
REINSTATEMENT 1998-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-02-03
ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State