Search icon

GOLD COAST PROMOTIONAL PRODUCTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST PROMOTIONAL PRODUCTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 1986 (38 years ago)
Date of dissolution: 04 Nov 2024 (4 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 04 Nov 2024 (4 months ago)
Document Number: N17096
FEI/EIN Number 592737710

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

Address: 16145 US HIGHWAY 441, DELRAY BEACH, FL, 33446, US
Mail Address: PO BOX 2328, SHELBYVILLE, TN, 37162, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZARUS STEVEN Pastor 16145 US HIGHWAY 441, DELRAY BEACH, FL, 33446
FARRAR MARK Executive P.O. BOX 2328, SHELBYVILLE, TN, 37162
Minagorri Ofelia President 1443 Mantua Avenue, Coral Gables, FL, 33146
Worden Kerry Treasurer 30 NE 57th Street, Oakland Park, FL, 33334
Lewandowski Susan Vice President 12610 NW 115 Avenue, Medley, FL, 33178
Castillo Matt Secretary 100 Vantage Drive, Avenel, NJ, 07001
LAZARUS STEVEN Agent 16145 US HIGHWAY 441, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2018-09-28 LAZARUS, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2018-09-28 16145 US HIGHWAY 441, DELRAY BEACH, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-20 16145 US HIGHWAY 441, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2018-07-20 16145 US HIGHWAY 441, DELRAY BEACH, FL 33446 -
CANCEL ADM DISS/REV 2006-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 1994-02-16 GOLD COAST PROMOTIONAL PRODUCTS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-12
Amendment 2018-09-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State