Search icon

THE SOUTH FLORIDA GOLD COAST VOLKSWAGEN CLUB, INC.

Company Details

Entity Name: THE SOUTH FLORIDA GOLD COAST VOLKSWAGEN CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Feb 1991 (34 years ago)
Document Number: N42031
FEI/EIN Number 20-1352466
Address: 129 SE 27th Place, Boynton Beach, FL 33435
Mail Address: 129 SE 27th Place, Boynton Beach, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LaRock, Julianne Agent 129 SE 27th Place, Boynton Beach, FL 33435

President

Name Role Address
LaRock, Julianne President 129 SE 27th Place, Boynton Beach, FL 33435

Vice President

Name Role Address
Brunner , Matt Vice President 1530 Wooddale Terrace, Wellington, FL 33414

Secretary

Name Role Address
Gharib , George Secretary 7722 Tahiti Lane, Apt 202 Lake Worth, FL 33467

Treasurer

Name Role Address
Gharib , George Treasurer 7722 Tahiti Lane, Apt 202 Lake Worth, FL 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 129 SE 27th Place, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2023-04-23 129 SE 27th Place, Boynton Beach, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2023-04-23 LaRock, Julianne No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 129 SE 27th Place, Boynton Beach, FL 33435 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000860149 TERMINATED 1000000489292 BROWARD 2013-04-25 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000246406 TERMINATED 1000000410494 BROWARD 2013-01-09 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State