Search icon

GULF COAST ASSOCIATION OF GOVERNMENTAL PURCHASING OFFICERS, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST ASSOCIATION OF GOVERNMENTAL PURCHASING OFFICERS, 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: 20 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: N11222
FEI/EIN Number 592785131

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

Address: GCAGPO, 735 8th Street South, Naples, FL, 34102, US
Mail Address: GCAGPO, 738 8th Street South, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herrera Sandra President 3295 Tamiami Trail East, Naples, FL, 34112
Zimmerman Kirk Vice President 2200 Second Street, Fort Myers, FL, 33901
Adams Somer Secretary 735 8th Street South, Naples, FL, 34102
Pershing Michael A Othe 1016 Education Ave, Punta Gorda, FL, 33950
Gomez Felix Treasurer 735 8th Street South, Naples, FL, 34102
Gomez Felix Agent GCAGPO, Naples, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 Gomez, Felix -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 GCAGPO, 735 8th Street South, PROCUREMENT, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 GCAGPO, 735 8th Street South, PROCUREMENT, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-02-28 GCAGPO, 735 8th Street South, PROCUREMENT, Naples, FL 34102 -
REINSTATEMENT 2022-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2001-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-04-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-07-31
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State