Search icon

GULF COAST YOUTH SPORTS ASSOCIATION, INC.

Company Details

Entity Name: GULF COAST YOUTH SPORTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2023 (a year ago)
Document Number: N10000006287
FEI/EIN Number 27-2960950
Address: 3000 53RD ST SW, NAPLES, FL, 34116, US
Mail Address: 4681 3RD AVE NW, NAPLES, FL, 34119, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FUSCO DAN Agent 5830 GREEN BLVD, NAPLES, FL, 34116

Director

Name Role Address
Maurer Charles Director 4681 3rd Ave NW, Naples, FL, 34119
FUSCO DAN Director 5830 GREEN BLVD, NAPLES, FL, 34116
MARLOWE JANET Director 7570 Rockefeller Drive, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073842 CELTIC DIAMOND CLUB ACTIVE 2023-06-19 2028-12-31 No data 4681 3RD AVE N, NAPLES, FL, 34119
G19000003662 SWFL SCRAPPERS ACTIVE 2019-01-08 2029-12-31 No data 4406 WILDER RD, NAPLES, FL, 34105
G16000087638 BARRON COLLIER DIAMOND CLUB EXPIRED 2016-08-17 2021-12-31 No data 7795 DAVIS BLVD., SUITE 205, NAPLES, FL, 34104
G13000099992 TITANS DIAMOND CLUB EXPIRED 2013-10-09 2018-12-31 No data 7795 DAVIS BLVD STE 205, NAPLES, FL, 34104
G10000060927 NAPLES BOMBERS BASEBALL EXPIRED 2010-07-01 2015-12-31 No data 7795 DAVIS BOULEVARD, SUITE 205, NAPLES, FL, 34104
G10000060931 NAPLES BOMBERS SOFTBALL EXPIRED 2010-07-01 2015-12-31 No data 7795 DAVIS BOULEVARD, SUITE 205, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 3000 53RD ST SW, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2024-02-06 3000 53RD ST SW, NAPLES, FL 34116 No data
AMENDMENT 2023-08-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 5830 GREEN BLVD, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2023-08-15 FUSCO, DAN No data
AMENDMENT 2019-01-23 No data No data
AMENDED AND RESTATEDARTICLES 2010-08-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000253935 TERMINATED 1000000207700 COLLIER 2011-03-11 2031-04-27 $ 497.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-06
Amendment 2023-08-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-18
Amendment 2019-01-23
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State