Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA GOLD COAST SWIMMING, INC.
Filing Information
754698
31-1012803
10/17/1980
FL
ACTIVE
REINSTATEMENT
04/02/1998
Principal Address
Changed: 02/11/2004
951 U.S. HWY # 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Changed: 02/11/2004
Mailing Address
Changed: 02/11/2004
951 U.S. HWY # 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Changed: 02/11/2004
Registered Agent Name & Address
CAVANAH, RICHARD E
Name Changed: 02/08/2016
Address Changed: 02/08/2016
951 US Highway #1
North Palm Beach, FL 33408
North Palm Beach, FL 33408
Name Changed: 02/08/2016
Address Changed: 02/08/2016
Officer/Director Detail
Name & Address
Title VC, Director, Treasurer
CAVANAH, RICHARD
Title Director
Gibson, Jennifer
Title Secretary, Director
Bosco, Lori
Title VC, Director
Anderson, Christopher
Title Director, Chairman
Darzi, Bruno
Title Vice Chair, Director
Wathen, Christi
Title VC, Director
Williams, Allan
Title VC, Director
Averett, Michael
Title VC, Director, Treasurer
CAVANAH, RICHARD
951 US HWY # 1
N PALM BEACH, FL 33408
N PALM BEACH, FL 33408
Title Director
Gibson, Jennifer
501 Seabreeze Blvd.
Ft. Lauderdale, FL 33316
Ft. Lauderdale, FL 33316
Title Secretary, Director
Bosco, Lori
5901 College Road
Key West, FL 33040
Key West, FL 33040
Title VC, Director
Anderson, Christopher
1273 SW 167th Ave.
Pembroke Pines, FL 33027
Pembroke Pines, FL 33027
Title Director, Chairman
Darzi, Bruno
10823 Cypress Glen Dr.
Coral Springs, FL 33071
Coral Springs, FL 33071
Title Vice Chair, Director
Wathen, Christi
3226 Northwest 102nd Terrace
Sunrise, FL 33351
Sunrise, FL 33351
Title VC, Director
Williams, Allan
935 Sweetwater Lane
#104
Boca Raton, FL 33431
#104
Boca Raton, FL 33431
Title VC, Director
Averett, Michael
840 NE 17th Ter
Apt 8
Ft. Lauderdale, FL 33304
Apt 8
Ft. Lauderdale, FL 33304
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 01/07/2023 |
2024 | 02/02/2024 |
Document Images