Entity Name: | GULF COAST ST. DAVID'S WELSH SOCIETY, 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: | 08 Jun 1992 (33 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N49302 |
FEI/EIN Number |
650336746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2933 Concord Street, Sarasota, FL, 34231, US |
Mail Address: | PO BOX 19343, SARASOTA, FL, 34276 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Edmunds Pamela | Trustee | 844 Bird Bay Way, Venice, FL, 34285 |
JONES MAUREEN M | Corr | 600 Clear Creek Dr., OSPREY, FL, 34229 |
Larrabee Mildred G | Treasurer | 2933 Concord St., Sarasota, FL, 34231 |
Fell Meryl | Trustee | 7461 Mariana Drive, Sarasota, FL, 34231 |
Hughes Donald | Life | 2834 Concord St., Sarasota, FL, 34231 |
Ferrell Amy | Vice President | 3210 Higel Ave., Sarasota, FL, 34242 |
Larrabee Mildred G | Agent | 2933 Concord Street, Sarasota, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-24 | 2933 Concord Street, Sarasota, FL 34231 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-24 | Larrabee, Mildred G | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 2933 Concord Street, Sarasota, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2012-03-10 | 2933 Concord Street, Sarasota, FL 34231 | - |
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: 01 Apr 2025
Sources: Florida Department of State