Entity Name: | FLORIDA GOLD COAST CHAPTER HFTP, 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: | 25 Apr 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 May 2002 (23 years ago) |
Document Number: | N37835 |
FEI/EIN Number |
650190978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4639 Silver Saw Ln, Lake Worth, FL, 33463, US |
Mail Address: | 4639 Silver Saw Ln, Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Picache Jaime | President | 4639 Silver Saw Ln, Lake Worth, FL, 33463 |
Watkins Nicholas | Treasurer | 4639 Silver Saw Ln, Lake Worth, FL, 33463 |
Vercellio Cameron | Secretary | 4639 Silver Saw Ln, Lake Worth, FL, 33463 |
Schroeder Jeffrey | Vice President | 4639 Silver Saw Ln, Lake Worth, FL, 33463 |
Rigg Christine | Director | 12877 79th Ct N, West Palm Beach, FL, 33412 |
RUSSELL STACY | Director | 4639 Silver Saw Ln, Lake Worth, FL, 33463 |
Watkins Nicholas | Agent | 4639 Silver Saw Ln, Lake Worth, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 4639 Silver Saw Ln, Lake Worth, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 4639 Silver Saw Ln, Lake Worth, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-08 | Watkins, Nicholas | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 4639 Silver Saw Ln, Lake Worth, FL 33463 | - |
NAME CHANGE AMENDMENT | 2002-05-13 | FLORIDA GOLD COAST CHAPTER HFTP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State