Search icon

GOLD COAST CHRISTIAN CATHEDRAL, INC.

Company Details

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

Agent

Name Role Address
REED, RANDALL H., CPA Agent 6751 N FED HWY, Ste. 201, BOCA RATON, FL 33487

President

Name Role Address
Croft, James L. President 10039 Umberland Place, Boca Raton, FL 33428

Treasurer

Name Role Address
CROFT, PRUDENCE Treasurer 10039 Umberland Place, Boca Raton, FL 33428

Director

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

Vice President

Name Role Address
BYERS, ROBERT Vice President 10039 Umberland Place, Boca Raton, FL 33428

Secretary

Name Role Address
MARCIANO, FRANK Secretary 10039 Umberland Place, Boca Raton, FL 33428

Fictitious Names

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

Events

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

Documents

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