Entity Name: | GOLD STAR FATHERS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Jul 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jul 2013 (12 years ago) |
Document Number: | N12000006640 |
FEI/EIN Number | 46-0563936 |
Address: | 708 Bayside Blvd, Oldsmar, FL, 34677, US |
Mail Address: | 708 Bayside Blvd, Oldsmar, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAREY MICHELE M | Agent | 708 Bayside Blvd, Oldsmar, FL, 34677 |
Name | Role | Address |
---|---|---|
Carey Donald B | President | 708 Bayside Blvd, Oldsmar, FL, 34677 |
Name | Role | Address |
---|---|---|
Carey Michele M | Treasurer | 708 Bayside Blvd, Oldsmar, FL, 34677 |
Name | Role | Address |
---|---|---|
Carey Michele M | Secretary | 708 Bayside Blvd, Oldsmar, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-30 | CAREY, MICHELE M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 708 Bayside Blvd, Oldsmar, FL 34677 | No data |
AMENDMENT | 2013-07-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-12 | 708 Bayside Blvd, Oldsmar, FL 34677 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-12 | 708 Bayside Blvd, Oldsmar, FL 34677 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State