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 |
Name | Role | Address |
---|---|---|
Larrabee, Mildred G | Agent | 2933 Concord Street, Sarasota, FL 34231 |
Name | Role | Address |
---|---|---|
Edmunds, Pamela | Trustee | 844 Bird Bay Way, Venice, FL 34285 |
Fell, Meryl | Trustee | 7461 Mariana Drive, Sarasota, FL 34231 |
Name | Role | Address |
---|---|---|
JONES, MAUREEN M | Corresponding Secretary | 600 Clear Creek Dr., OSPREY, FL 34229 |
Name | Role | Address |
---|---|---|
Larrabee, Mildred G | Treasurer | 2933 Concord St., Sarasota, FL 34231 |
Name | Role | Address |
---|---|---|
Hughes, Donald | Lifetime Trustee | 2834 Concord St., Sarasota, FL 34231 |
Name | Role | Address |
---|---|---|
Ferrell, Amy P | Vice President | 3210 Higel Ave., Sarasota, FL 34242 |
Name | Role | Address |
---|---|---|
Garrison, John | Recording Secretary | 11893 Newgate Ave., Port Charlotte, FL 33981 |
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 |
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