Search icon

GOLD COAST JUNIOR GOLF FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST JUNIOR GOLF FOUNDATION, 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: 24 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2002 (23 years ago)
Document Number: N98000004323
FEI/EIN Number 650861322

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

Address: 419 NW 13 DRIVE, BOCA RATON, FL, 33486-3223, US
Mail Address: 419 NW 13 DRIVE, BOCA RATON, FL, 33486-3223, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY WAYNE Director 419 NW 13 DRIVE, BOCA RATON, FL, 334863223
Carver Vince Director 419 NW 13 DRIVE, BOCA RATON, FL, 334863223
Steinberg Alan Director 419 NW 13 DRIVE, BOCA RATON, FL, 334863223
Amoriello Paula Director 419 NW 13 DRIVE, BOCA RATON, FL, 334863223
Bacic Robert Director 419 NW 13 DRIVE, BOCA RATON, FL, 334863223
Carver Lauren Chief Executive Officer 419 NW 13 DRIVE, BOCA RATON, FL, 334863223
MCKINNEY WAYNE U Agent 419 NW 13 DRIVE, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114716 BROWARD COUNTY HIGH SCHOOLS GOLF CHAMPIONSHIPS EXPIRED 2016-10-21 2021-12-31 - 1400 E. OAKLAND PARK BLVD., SUITE 102, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-05 MCKINNEY, WAYNE US -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 419 NW 13 DRIVE, BOCA RATON, FL 33486-3223 -
CHANGE OF MAILING ADDRESS 2020-02-04 419 NW 13 DRIVE, BOCA RATON, FL 33486-3223 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 419 NW 13 DRIVE, BOCA RATON, FL 33486 -
AMENDMENT 2002-02-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State