Entity Name: | F.O.P. GOLD COAST LODGE #49, 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: | 09 Apr 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2024 (5 months ago) |
Document Number: | N20055 |
FEI/EIN Number |
237585480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Miner Road, BOYNTON BEACH, FL, 33426, US |
Mail Address: | P.O. BOX 678, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGOEY SHARFI CPA | Agent | 2700 N. Military Trail, Boca Raton, FL, 33431 |
Jean Widy | President | P.O. BOX 678, BOYNTON BEACH, FL, 33435 |
Kelley Michael | Vice President | P.O. BOX 678, BOYNTON BEACH, FL, 33435 |
Smith Jaclyn | Secretary | P.O. BOX 678, BOYNTON BEACH, FL, 33435 |
Jumelles Janelle | Treasurer | P.O. BOX 678, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-15 | 2700 N. Military Trail, 200, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-26 | 1200 Miner Road, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | MCGOEY SHARFI CPA | - |
CHANGE OF MAILING ADDRESS | 2014-10-08 | 1200 Miner Road, BOYNTON BEACH, FL 33426 | - |
REINSTATEMENT | 2005-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1989-04-13 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-21 |
ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-28 |
AMENDED ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State