Entity Name: | GOAL SETTERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Sep 2013 (11 years ago) |
Document Number: | N13000008496 |
FEI/EIN Number | 46-1204617 |
Mail Address: | 5629 Strand Blvd, Naples, FL, 34110, US |
Address: | 7070 IMMOKALEE RD, NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shelton Gretchen | Agent | 5629 Strand Blvd, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
Shelton Gretchen | Secretary | 5629 Strand Blvd, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
Van Osten Melissa | Vice President | 5629 Strand Blvd, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
Elwell Andrew | President | 5629 Strand Blvd, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-20 | 7070 IMMOKALEE RD, NAPLES, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-20 | Shelton, Gretchen | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-20 | 5629 Strand Blvd, 404, Naples, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-25 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-06-21 |
AMENDED ANNUAL REPORT | 2016-05-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State