Search icon

FLORIDA GOLD COAST CHAPTER HFTP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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