Search icon

GOLD COAST ALL BIRD CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST ALL BIRD CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Apr 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: N43016
FEI/EIN Number 650257338

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: P O BOX 101164, FT LAUDERDALE, FL, 33310, US
Mail Address: P O BOX 101164, FT LAUDERDALE, FL, 33310, US
ZIP code: 33310
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISEL RICHARD NE 366 NW 95 TERRACE, SUNRISE, FL, 33351
SCHILLING ERICH President 1890 SW 37TH TERRACE, FORT LAUDERDALE, FL, 33312
SCHILLING ERICH Director 1890 SW 37TH TERRACE, FORT LAUDERDALE, FL, 33312
SNOW GAIL Manager 19080 NE 3RD CT, N. MIAMI BEACH, FL, 33171
WEIN MARLANA Vice President 2800 N 46 AVE. APT A-310, HOLLYWOOD, FL, 33021
WEIN MARLANA Director 2800 N 46 AVE. APT A-310, HOLLYWOOD, FL, 33021
SCHILLING ERICH Treasurer 1890 SW 37 TERRACE, FORT LAUDERDALE, FL, 33312
BERGMAN ROY SAD 905 SW 21ST STREET, FORT LAUDERDALE, FL, 33315
SCHILLING ERICH Agent 1890 SW 37TH TERRACE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-26 1890 SW 37TH TERRACE, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-26 P O BOX 101164, FT LAUDERDALE, FL 33310 -
CHANGE OF MAILING ADDRESS 2000-04-26 P O BOX 101164, FT LAUDERDALE, FL 33310 -
REGISTERED AGENT NAME CHANGED 2000-04-26 SCHILLING, ERICH -
REINSTATEMENT 1997-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1992-08-17 - -

Documents

Name Date
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-09
REINSTATEMENT 1997-01-02
ANNUAL REPORT 1995-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State