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 |
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 |
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 | - | - |
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