Entity Name: | GULF COAST CEO FORUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Sep 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2023 (a year ago) |
Document Number: | N11000009055 |
FEI/EIN Number | 453568733 |
Address: | 5266 Office Park Blvd, Bradenton, FL, 34203, US |
Mail Address: | 5266 Office Park Blvd, Sarasota, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walters Doug CPA | Agent | 5266 Office Park Blvd, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
Fishman CJ | Director | 143 Miami Avenue, Venice, FL, 34285 |
Del Medico Patrick | Director | 3340 Bee Ridge Rd, Sarasota, FL, 34239 |
Phillips Maribeth | Director | 811 23rd Ave E., Bradenton, FL, 34208 |
Carlson Allen | Director | 1500 W University Pkwy, Sarasota, FL, 34243 |
Name | Role | Address |
---|---|---|
Petersen Pete | Secretary | 1680 Fruitville Road, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
Campbell Chad | Treasurer | 12601 Cattlemen Rd, Bradenton, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-12-12 | 5266 Office Park Blvd, Suite 204, Bradenton, FL 34203 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-10 | 5266 Office Park Blvd, Suite 204, Bradenton, FL 34203 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 5266 Office Park Blvd, Suite 204, Bradenton, FL 34203 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-10 | Walters, Doug, CPA | No data |
REINSTATEMENT | 2016-05-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
REINSTATEMENT | 2023-12-12 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-12 |
AMENDED ANNUAL REPORT | 2020-08-17 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
REINSTATEMENT | 2016-05-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State