Entity Name: | GULF STREAM STROKE COALITION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Nov 2011 (13 years ago) |
Document Number: | N11000010654 |
FEI/EIN Number | 453823618 |
Address: | 12691 40th St. N., West Palm Beach, FL, 33411, US |
Mail Address: | P.O. Box 2495, Palm City, FL, 34991, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pardo Sharon | Agent | 12691 40th St. N., West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
SUMMERS DAVID | Boar | 231 MOCASSIN TRAIL WEST, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
Pardo Sharon | President | P.O. Box 2495, Palm City, FL, 34991 |
Name | Role | Address |
---|---|---|
Flanz Gail | Treasurer | 2815 S. Seacrest Blvd., Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 12691 40th St. N., West Palm Beach, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-11 | Pardo, Sharon | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 12691 40th St. N., West Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-23 | 12691 40th St. N., West Palm Beach, FL 33411 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State