Search icon

GULF COAST ST. DAVID'S WELSH SOCIETY, INC.

Company Details

Entity Name: GULF COAST ST. DAVID'S WELSH SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 08 Jun 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N49302
FEI/EIN Number 65-0336746
Address: 2933 Concord Street, Sarasota, FL 34231
Mail Address: PO BOX 19343, SARASOTA, FL 34276
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Larrabee, Mildred G Agent 2933 Concord Street, Sarasota, FL 34231

Trustee

Name Role Address
Edmunds, Pamela Trustee 844 Bird Bay Way, Venice, FL 34285
Fell, Meryl Trustee 7461 Mariana Drive, Sarasota, FL 34231

Corresponding Secretary

Name Role Address
JONES, MAUREEN M Corresponding Secretary 600 Clear Creek Dr., OSPREY, FL 34229

Treasurer

Name Role Address
Larrabee, Mildred G Treasurer 2933 Concord St., Sarasota, FL 34231

Lifetime Trustee

Name Role Address
Hughes, Donald Lifetime Trustee 2834 Concord St., Sarasota, FL 34231

Vice President

Name Role Address
Ferrell, Amy P Vice President 3210 Higel Ave., Sarasota, FL 34242

Recording Secretary

Name Role Address
Garrison, John Recording Secretary 11893 Newgate Ave., Port Charlotte, FL 33981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 2933 Concord Street, Sarasota, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2022-03-24 Larrabee, Mildred G No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 2933 Concord Street, Sarasota, FL 34231 No data
CHANGE OF MAILING ADDRESS 2012-03-10 2933 Concord Street, Sarasota, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State