Search icon

GOLD COAST CLIPPER DEVELOPERS GROUP, INC.

Company Details

Entity Name: GOLD COAST CLIPPER DEVELOPERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 07 Nov 1988 (36 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: N29170
FEI/EIN Number 65-0091703
Address: P O BOX 810785, BOCA RATON, FL 33481-0785
Mail Address: P O BOX 810785, BOCA RATON, FL 33481-0785
Place of Formation: FLORIDA

Agent

Name Role Address
MCKAY, THOMAS R Agent 430 N.E. 37 ST, BOCA RATON, FL 33431

Director

Name Role Address
MCKAY, TOM Director 430 NE 37 ST., BOCA RATON, FL 33431
WALDEN, TOM Director 1942 NW 97 AVE, CORAL SPRINGS, FL
MICHALSKI, JOHN Director 8251 N.W. 67 AVE, TAMARAC, FL

President

Name Role Address
WALDEN, TOM President 1942 NW 97 AVE, CORAL SPRINGS, FL

Treasurer

Name Role Address
MCKAY, TOM Treasurer 430 NE 37 ST., BOCA RATON, FL 33431

Vice President

Name Role Address
MICHALSKI, JOHN Vice President 8251 N.W. 67 AVE, TAMARAC, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT NAME CHANGED 1997-06-13 MCKAY, THOMAS R No data
REGISTERED AGENT ADDRESS CHANGED 1997-06-13 430 N.E. 37 ST, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 P O BOX 810785, BOCA RATON, FL 33481-0785 No data
CHANGE OF MAILING ADDRESS 1996-05-01 P O BOX 810785, BOCA RATON, FL 33481-0785 No data
REINSTATEMENT 1993-09-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 1997-06-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State