Entity Name: | GOLD COAST CHRISTIAN CATHEDRAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Oct 1988 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Nov 2011 (13 years ago) |
Document Number: | N28761 |
FEI/EIN Number | 65-0077708 |
Address: | 6751 N FED HWY, Ste. 201, BOCA RATON, FL 33487 |
Mail Address: | 10039 Umberland Place, Boca Raton, FL 33428 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED, RANDALL H., CPA | Agent | 6751 N FED HWY, Ste. 201, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
Croft, James L. | President | 10039 Umberland Place, Boca Raton, FL 33428 |
Name | Role | Address |
---|---|---|
CROFT, PRUDENCE | Treasurer | 10039 Umberland Place, Boca Raton, FL 33428 |
Name | Role | Address |
---|---|---|
CROFT, PRUDENCE | Director | 10039 Umberland Place, Boca Raton, FL 33428 |
BYERS, ROBERT | Director | 10039 Umberland Place, Boca Raton, FL 33428 |
MARCIANO, FRANK | Director | 10039 Umberland Place, Boca Raton, FL 33428 |
Name | Role | Address |
---|---|---|
BYERS, ROBERT | Vice President | 10039 Umberland Place, Boca Raton, FL 33428 |
Name | Role | Address |
---|---|---|
MARCIANO, FRANK | Secretary | 10039 Umberland Place, Boca Raton, FL 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000109233 | JIM CROFT MINISTRIES | ACTIVE | 2020-08-24 | 2025-12-31 | No data | 10039 UMBERLAND PL, BOCA RATON, FL, 33428 |
G20000109299 | TRUCHURCH | ACTIVE | 2020-08-24 | 2025-12-31 | No data | 2035 VALENCIA DRIVE, DELRAY BEACH, FL, 33445 |
G11000072573 | JIM CROFT MINISTRIES | EXPIRED | 2011-07-20 | 2016-12-31 | No data | 8942 SONOMA LAKE BLVD, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 6751 N FED HWY, Ste. 201, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 6751 N FED HWY, Ste. 201, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-09 | REED, RANDALL H., CPA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 6751 N FED HWY, Ste. 201, BOCA RATON, FL 33487 | No data |
AMENDMENT | 2011-11-01 | No data | No data |
REINSTATEMENT | 1996-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-05-13 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State