Search icon

THE GULF COAST JAZZ SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: THE GULF COAST JAZZ SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

THE GULF COAST JAZZ SOCIETY, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 27 Sep 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: N95000004613
FEI/EIN Number 59-3348426

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

Address: 455 SCOTLAND ST., DUNEDIN, FL 34698
Mail Address: 455 SCOTLAND ST., DUNEDIN, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KYNES, DEBORAH P Agent 121 N OSCEOLA AVENUE, SUITE 300, CLEARWATER, FL 34615
STELLUTE, LOUIS A Director 5012 49TH AVE. N., ST. PETERSBURG, FL 33709
STELLUTE, LOUIS A President 5012 49TH AVE. N., ST. PETERSBURG, FL 33709
WILLEY, RICHARD T Director 115 BUENA VISTA DR., S., DUNEDIN, FL 34698-3305
WILLEY, RICHARD T Vice President 115 BUENA VISTA DR., S., DUNEDIN, FL 34698-3305
BICKERSTAFFE, KEITH Director 2376 MILLWOOD LN., CLEARWATER, FL 34623
BICKERSTAFFE, KEITH Secretary 2376 MILLWOOD LN., CLEARWATER, FL 34623
BICKERSTAFFE, KEITH Treasurer 2376 MILLWOOD LN., CLEARWATER, FL 34623

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-09-23 KYNES, DEBORAH P -
REGISTERED AGENT ADDRESS CHANGED 1996-07-08 121 N OSCEOLA AVENUE, SUITE 300, CLEARWATER, FL 34615 -

Documents

Name Date
ANNUAL REPORT 1997-09-23
ANNUAL REPORT 1996-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State