Search icon

FLORIDA GOLDCOAST CHAPTER OF THE 99S, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GOLDCOAST CHAPTER OF THE 99S, 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: 18 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: N14000010905
FEI/EIN Number 47-2579437

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

Address: 28790 SW 217th Ave, HOMESTEAD, Homestead, FL, 33030, US
Mail Address: 28790 SW 217th Ave, HOMESTEAD, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cordeiro Da Costa Ana Vice Chairman 879 Tivoli Cir, Deerfield Beach, FL, 334418142
DAVIDSON URSULA Director 880 NE 69TH ST., APT 4F, MIAMI, FL, 33138
Kennedy Emi Secretary 13208 SW 42nd St, Davie, FL, 33330
FLORIDA GOLDCOAST CHAPTER OF THE 99S, INC. Agent -
REINKEN DIANE Director 12525 SW 112TH CT, MIAMI, FL, 331764501
Koch Katie Director 3905 sw 47th st, Fort Lauderdale, FL, 33312
Grimes Heather Chairman 1005 W SR 84, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 28790 SW 217th Ave, HOMESTEAD, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2022-02-23 28790 SW 217th Ave, HOMESTEAD, Homestead, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 28790 SW 217th Ave, HOMESTEAD, Homestead, FL 33030 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Florida Goldcoast Chapter of the 99s, Inc. -
AMENDMENT 2020-11-16 - -
AMENDMENT 2019-09-09 - -
AMENDMENT 2016-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-30
Amendment 2020-11-16
ANNUAL REPORT 2020-03-04
Amendment 2019-09-09
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State