Search icon

GOLD COAST GUNSLINGERS COWBOY ACTION SHOOTING CLUB, INC.

Company Details

Entity Name: GOLD COAST GUNSLINGERS COWBOY ACTION SHOOTING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 1999 (25 years ago)
Document Number: N98000006616
FEI/EIN Number 650889458
Address: 12041 NW 24th Street, Plantation, FL, 33323, US
Mail Address: PO BOX 278994, MIRAMAR, FL, 33027
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TUCKER HARRY C Agent 12041 NW 24TH STREET, PLANTATION, FL, 33323

President

Name Role Address
TUCKER HARRY C President P.O. BOX 278994, MIRAMAR, FL, 33027

Vice President

Name Role Address
WOOD WENDY J Vice President P.O. BOX 278994, MIRAMAR, FL, 33027

Treasurer

Name Role Address
SCHMIDT PHILIP Treasurer P.O. BOX 278994, MIRAMAR, FL, 33027

Secretary

Name Role Address
TUCKER SIANE Secretary P.O. BOX 278994, MIRAMAR, FL, 33027

Director

Name Role Address
TUCKER SIANE Director P.O. BOX 278994, MIRAMAR, FL, 33027
MANN GEORGE Director P.O. BOX 278994, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 12041 NW 24th Street, Plantation, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2014-04-21 TUCKER, HARRY C No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 12041 NW 24TH STREET, PLANTATION, FL 33323 No data
CHANGE OF MAILING ADDRESS 2003-04-10 12041 NW 24th Street, Plantation, FL 33323 No data
REINSTATEMENT 1999-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State