Entity Name: | GOLDCOAST CHORUS, SWEET ADELINES INTERNATIONAL CORP. |
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: | 08 Dec 1993 (31 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Jun 2018 (7 years ago) |
Document Number: | N93000005531 |
FEI/EIN Number |
650453320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1637 MICANOPY AVE, MIAMI, FL, 33133, US |
Mail Address: | 1637 MICANOPY AVE, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COKEROFT IRIS | Director | 612 East Ridge Village Drive, Cutler Bay, FL, 33157 |
ALMEIDA OREALI | President | 13111 Southwest 44th Street, Miramar, FL, 33027 |
THEMMEN TAMMY | Treasurer | 1637 Micanopy Avenue, Miami, FL, 33133 |
Almeida Oreali | Agent | 13111 Southwest 44th Street, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-28 | 13111 Southwest 44th Street, Miramar, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-02 | 1637 MICANOPY AVE, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-09-02 | 1637 MICANOPY AVE, MIAMI, FL 33133 | - |
AMENDMENT AND NAME CHANGE | 2018-06-21 | GOLDCOAST CHORUS, SWEET ADELINES INTERNATIONAL CORP. | - |
REGISTERED AGENT NAME CHANGED | 2018-04-11 | Almeida, Oreali | - |
REINSTATEMENT | 1995-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-21 |
Amendment and Name Change | 2018-06-21 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State