Search icon

FLORIDA GULF COAST CHAPTER, INC.

Company Details

Entity Name: FLORIDA GULF COAST CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Mar 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jun 1997 (28 years ago)
Document Number: N96000001589
FEI/EIN Number 650784790
Address: 10525 49th St. N., Clearwater, FL, 33762, US
Mail Address: 10525 49th St. N., Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
King Robert W Agent 10525 49th St. N., Clearwater, FL, 33762

Director

Name Role Address
Smith John Director 10525 49th St. N., Clearwater, FL, 33762

Assi

Name Role Address
Gagliardo Kim Assi 10525 49th St. N., Clearwater, FL, 33762

Treasurer

Name Role Address
Zotz Conrad Treasurer 10525 49th St N, Clearwater, FL, 33762

Secretary

Name Role Address
Licary Nancy Secretary 10525 49th St N, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 10525 49th St. N., Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2020-02-10 10525 49th St. N., Clearwater, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 10525 49th St. N., Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2017-01-13 King, Robert W No data
NAME CHANGE AMENDMENT 1997-06-27 FLORIDA GULF COAST CHAPTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State