Entity Name: | GOLDCOAST LAND SURVEYORS COUNCIL, 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: | 06 Apr 1988 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Dec 2005 (19 years ago) |
Document Number: | N25802 |
FEI/EIN Number |
650056660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 612 Skylake Drive, West Palm Beach, FL, 33415, US |
Mail Address: | P O BOX 21897, WEST PALM BEACH, FL, 33416-1897 |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bryson Scott | President | P O BOX 21897, WEST PALM BEACH, FL, 334161897 |
Dean Richard | Vice President | P O BOX 21897, WEST PALM BEACH, FL, 334161897 |
Drury Kenneth | Treasurer | P O BOX 21897, WEST PALM BEACH, FL, 334161897 |
Gailey Chris | Secretary | P O BOX 21897, WEST PALM BEACH, FL, 334161897 |
Drury Kenneth M | Agent | 612 Skylake Drive, West Palm Beach, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-03 | 612 Skylake Drive, West Palm Beach, FL 33415 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-03 | 612 Skylake Drive, West Palm Beach, FL 33415 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-03 | Drury, Kenneth M | - |
CANCEL ADM DISS/REV | 2005-12-29 | - | - |
CHANGE OF MAILING ADDRESS | 2005-12-29 | 612 Skylake Drive, West Palm Beach, FL 33415 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1993-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State