Entity Name: | GULF COAST ROWING ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Oct 1994 (30 years ago) |
Date of dissolution: | 12 Feb 1998 (27 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 1998 (27 years ago) |
Document Number: | N94000005293 |
FEI/EIN Number | 65-0740930 |
Address: | 555 PARK SHORE DR., #203, NAPLES, FL 34103 |
Mail Address: | %KAREN T. CONEY, 850 PARK SHORE DR., 3RD FLOOR, NAPLES, FL 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONEY, KAREN TESQ | Agent | 850 PARK SHORE DR., THIRD FLOOR, ROETZEL AND ANDRESS L.P.A., NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
SKOLNIK, ADRIENNE | PDCO | 555 PARK SHORE DR., #203, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
HORTON, JILL | Secretary | 555 PARK SHORE DR., #203, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
HORTON, JILL | Director | 555 PARK SHORE DR., #203, NAPLES, FL 34103 |
NEAL, JERRY | Director | 1450 CAXAMBAS COURT, MARCO ISLAND, FL 33937 |
THOMAS, DELTA | Director | 555 PARKSHORE DR., #203, NAPLES, FL 34103 |
CONEY, KAREN T | Director | 850 PARK SHORE DR 3RD FL, NAPLES, FL |
Name | Role | Address |
---|---|---|
NEAL, JERRY | Vice President | 1450 CAXAMBAS COURT, MARCO ISLAND, FL 33937 |
CONEY, KAREN T | Vice President | 850 PARK SHORE DR 3RD FL, NAPLES, FL |
Name | Role | Address |
---|---|---|
THOMAS, DELTA | Treasurer | 555 PARKSHORE DR., #203, NAPLES, FL 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1998-02-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-09-03 | 555 PARK SHORE DR., #203, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 1995-10-23 | CONEY, KAREN TESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-10-23 | 850 PARK SHORE DR., THIRD FLOOR, ROETZEL AND ANDRESS L.P.A., NAPLES, FL 34103 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 1998-02-12 |
ANNUAL REPORT | 1997-07-08 |
ANNUAL REPORT | 1996-09-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State