Search icon

GULF COAST MEN'S CHORUS, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST MEN'S CHORUS, INC.
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: 23 Feb 1998 (27 years ago)
Document Number: N98000001083
FEI/EIN Number 650811862

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

Address: P.O. BOX 2453, SARASOTA, FL, 34230, US
Mail Address: P.O. BOX 2453, SARASOTA, FL, 34230, US
ZIP code: 34230
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hanas Kathy Ms. Treasurer 731 Lehigh Road, Venice, FL, 34239
Holm Lorrie Ms. Secretary 5020 Clark Road #373, Sarasota, FL, 34233
Marth John Ms Vice President 2614 Pine Lake Terrace Unit B, Sarasota, FL, 34247
Setser Patricia Othe 4531 Las Brisas Ln, Sarasota, FL, 34238
Schroeder Lindsey Ms. Othe 3001 Bee Ridge Road, Sarasota, FL, 34239
MORGAN BENTLEY, ESQ/BENTLEY & BRUNING P.A. Agent 783 S ORANGE AVE #220, SARASOTA, FL, 34236
Cattanach Bernadette Ms President 4836 Dunn Drive, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08281900327 DIVERSITY: THE VOICES OF SARASOTA ACTIVE 2008-10-07 2028-12-31 - P.O. BOX 2453, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-09-15 MORGAN BENTLEY, ESQ/BENTLEY & BRUNING P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 783 S ORANGE AVE #220, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-27 P.O. BOX 2453, SARASOTA, FL 34230 -
CHANGE OF MAILING ADDRESS 2003-05-27 P.O. BOX 2453, SARASOTA, FL 34230 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-18
Reg. Agent Change 2016-09-15
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State