Search icon

GULFCOAST BOWLING COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: GULFCOAST BOWLING COUNCIL, 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: 25 Aug 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N94000004257
FEI/EIN Number 650544285

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

Address: 28351 S TAMIAMI TRL, BONITA SPRINGS, FL, 34134, US
Mail Address: 28351 S TAMIAMI TRL, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINIELLO PATRICK President 8525 RADIO ROAD, NAPLES, FL, 33942
CINIELLO PATRICK Director 8525 RADIO ROAD, NAPLES, FL, 33942
PETERS ROBERT Vice President 520 GRANT AVE, LEHIGH ACRES, FL, 33936
PETERS ROBERT Director 520 GRANT AVE, LEHIGH ACRES, FL, 33936
HALL KAREN Secretary P. O. BOX 547 N/A, MURDOCK, FL, 33938
HALL KAREN Treasurer P. O. BOX 547 N/A, MURDOCK, FL, 33938
HALL KAREN Director P. O. BOX 547 N/A, MURDOCK, FL, 33938
GOULD MARION V. Director 2486 CARING WAY APT. 10A, PORT CHARLOTTE, FL
MCCARRAHER ANDREA Director 1765 GROVE AVE, FORT MYERS, FL, 33901
EKISS YVONNE Director 154 NORTHSHORE TERRACE, CHARLOTTE HARBOR, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-13 28351 S TAMIAMI TRL, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2005-07-13 28351 S TAMIAMI TRL, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-13 28351 S TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State