Search icon

GOLD TREE CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: GOLD TREE CO-OP, 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 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2012 (12 years ago)
Document Number: N99000001778
FEI/EIN Number 650907355

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

Address: 5707-45TH STREET EAST, 166, BRADENTON, FL, 34203
Mail Address: 5707-45TH STREET EAST, 166, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Niece Kevin Director 5707 45TH STREET EAST LOT 166, BRADENTON, FL, 34203
Fenchak Mary Treasurer 5707 45TH STREET EAST LOT 166, BRADENTON, FL, 34203
Mosher Scott Director 5707 45TH STREET EAST LOT 166, BRADENTON, FL, 34203
Johnson Virginia President 5707 45TH STREET EAST LOT 166, BRADENTON, FL, 34203
HAGEMAN LINDA Secretary 5707 45TH STREET EAST LOT 166, BRADENTON, FL, 34203
HALL JAMES Director 5707 45TH STREET EAST LOT 166, Bradenton, FL, 34205
MALLER KAREN EEsq. Agent c/o Johnson Pope Bokor Ruppel & Burns LLP, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-18 MALLER, KAREN E, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 c/o Johnson Pope Bokor Ruppel & Burns LLP, 490 First Avenue South, Suite 700, St. Petersburg, FL 33701 -
AMENDMENT 2012-11-14 - -
AMENDMENT 2012-10-31 - -
AMENDMENT 2012-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 5707-45TH STREET EAST, 166, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2009-02-17 5707-45TH STREET EAST, 166, BRADENTON, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-09-30
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2019-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State