Search icon

GULF COAST BUILDERS EXCHANGE, INC.

Company Details

Entity Name: GULF COAST BUILDERS EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jun 1998 (27 years ago)
Document Number: N98000003461
FEI/EIN Number 65-0847186
Address: 8433 ENTERPRISE CIRCLE, STE 120, LAKEWOOD RANCH, FL 34202
Mail Address: 8433 ENTERPRISE CIRCLE, STE 120, LAKEWOOD RANCH, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GULF COAST BUILDERS EXCHANGE 401K PLAN 2010 650847186 2010-10-01 GULF COAST BUILDERS EXCHANGE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561900
Sponsor’s telephone number 9418077745
Plan sponsor’s address 8470 ENTERPRISE CIRCLE SUITE 101, LAKEWOOD RANCH, FL, 34202

Plan administrator’s name and address

Administrator’s EIN 650847186
Plan administrator’s name GULF COAST BUILDERS EXCHANGE
Plan administrator’s address 8470 ENTERPRISE CIRCLE SUITE 101, LAKEWOOD RANCH, FL, 34202
Administrator’s telephone number 9418077745

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing JOE WELCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-01
Name of individual signing JOE WELCH
Valid signature Filed with authorized/valid electronic signature
GULF COAST BUILDERS EXCHANGE 401K PLAN 2009 650847186 2010-08-17 GULF COAST BUILDERS EXCHANGE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561900
Sponsor’s telephone number 9418077745
Plan sponsor’s address 8470 ENTERPRISE CIRCLE SUITE 101, LAKEWOOD RANCH, FL, 34202

Plan administrator’s name and address

Administrator’s EIN 650847186
Plan administrator’s name GULF COAST BUILDERS EXCHANGE
Plan administrator’s address 8470 ENTERPRISE CIRCLE SUITE 101, LAKEWOOD RANCH, FL, 34202
Administrator’s telephone number 9418077745

Signature of

Role Plan administrator
Date 2010-08-17
Name of individual signing JOSEPH J. WELCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-17
Name of individual signing JOSEPH J. WELCH
Valid signature Filed with authorized/valid electronic signature
GULF COAST BUILDERS EXCHANGE 401K PLAN 2009 650847186 2010-04-30 GULF COAST BUILDERS EXCHANGE 1
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561900
Sponsor’s telephone number 9418077745
Plan sponsor’s address 8470 ENTERPRISE CIRCLE SUITE 101, LAKEWOOD RANCH, FL, 34202

Plan administrator’s name and address

Administrator’s EIN 650847186
Plan administrator’s name GULF COAST BUILDERS EXCHANGE
Plan administrator’s address 8470 ENTERPRISE CIRCLE SUITE 101, LAKEWOOD RANCH, FL, 34202
Administrator’s telephone number 9418077745

Signature of

Role Plan administrator
Date 2010-04-30
Name of individual signing JOSEPH J. WELCH
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-04-30
Name of individual signing JOSEPH J. WELCH
Valid signature Filed with incorrect/unrecognized electronic signature
GULF COAST BUILDERS EXCHANGE 401K PLAN 2009 650847186 2010-04-28 GULF COAST BUILDERS EXCHANGE 1
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561900
Sponsor’s telephone number 9418077745
Plan sponsor’s address 8470 ENTERPRISE CIRCLE SUITE 101, LAKEWOOD RANCH, FL, 34202

Plan administrator’s name and address

Administrator’s EIN 650847186
Plan administrator’s name GULF COAST BUILDERS EXCHANGE
Plan administrator’s address 8470 ENTERPRISE CIRCLE SUITE 101, LAKEWOOD RANCH, FL, 34202
Administrator’s telephone number 9418077745

Agent

Name Role Address
Shore, Elizabeth Agent 8433 ENTERPRISE CIR., SUITE 120, LAKEWOOD RANCH, FL 34202

Chairman

Name Role Address
Raymaker, Brett Chairman 5001 Lakewood Ranch Blvd. N., SARASOTA, FL 34240

Treasurer

Name Role Address
North, Jr., Bill Treasurer 8433 ENTERPRISE CIRCLE, STE 120 LAKEWOOD RANCH, FL 34202

Other

Name Role Address
Jacobson, Chuck Other 8283 Vico Court, Sarasota, FL 34240
Whitenight, Burt Other 12140 Metro Parkway, Unit K Fort Myers, FL 33966

Vice Chairman

Name Role Address
Wiseman, John P Vice Chairman 6311 Atrium Dr., Suite 103 Lakewood Ranch, FL 34202

Secretary

Name Role Address
Rees, Tom Secretary 7015 Professional Pkwy. E., Lakewood Ranch, FL 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 Shore, Elizabeth No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 8433 ENTERPRISE CIRCLE, STE 120, LAKEWOOD RANCH, FL 34202 No data
CHANGE OF MAILING ADDRESS 2016-04-14 8433 ENTERPRISE CIRCLE, STE 120, LAKEWOOD RANCH, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 8433 ENTERPRISE CIR., SUITE 120, LAKEWOOD RANCH, FL 34202 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State