Search icon

GOLD COAST SOCIAL CLUB A NONPROFIT CORPORATION - Florida Company Profile

Company Details

Entity Name: GOLD COAST SOCIAL CLUB A NONPROFIT CORPORATION
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: 20 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: N46537
FEI/EIN Number 650338664

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

Address: 1000 E. Sample Road, POMPANO BEACH, FL, 33064, US
Mail Address: 1000 E. Sample Road, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duran Yudelquis Secretary 1000 E. Sample Road, POMPANO BEACH, FL, 33064
Duran Yudelquis Director 1000 E. Sample Road, POMPANO BEACH, FL, 33064
Jacobo Pedro Agent 1000 E. Sample Road, POMPANO BEACH, FL, 33064
Jacobo Pedro President 1000 E. Sample Road, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081867 VELVET FTL ACTIVE 2024-07-09 2029-12-31 - 1000 EAST SAMPLE ROAD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1000 E. Sample Road, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Jacobo, Pedro -
CHANGE OF MAILING ADDRESS 2023-01-11 1000 E. Sample Road, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 1000 E. Sample Road, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-07-01 - -
AMENDMENT 2019-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-11
REINSTATEMENT 2022-09-27
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2020-09-16
Amendment 2020-07-01
Amendment 2019-07-11
Off/Dir Resignation 2019-07-10
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-04-18

Date of last update: 03 May 2025

Sources: Florida Department of State