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 |
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 |
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 |
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 | - | - |
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