Entity Name: | GULF COAST ORCHID ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | N12000009316 |
FEI/EIN Number | 46-1114750 |
Address: | 75 Emerald Woods Drive, NAPLES, FL, 34108, US |
Mail Address: | P.O. Box 110263, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gates Elaine | Agent | 8025 Bayshore Drive, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
Gates Elaine | President | 75 Emerald Woods Drive, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
Walker Rae Jean | Secretary | 3721 Jungle Plum Drive West, Naples, FL, 34114 |
Name | Role | Address |
---|---|---|
Gates Elaine | Vice President | 75 Emerald woods Dr., Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
Ervin Diane | 2nd | 854 108th Street North, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
Finer John | Director | 723 106th Ave. N, Naples, FL, 34108 |
Roan Paxson | Director | 140 Everglades Blvd. S., Naples, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-16 | 75 Emerald Woods Drive, G1, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-16 | Gates, Elaine | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-03 | 8025 Bayshore Drive, NAPLES, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 75 Emerald Woods Drive, G1, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State