Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GOLD COAST JUNIOR GOLF FOUNDATION, INC.

Filing Information
N98000004323 65-0861322 07/24/1998 FL ACTIVE AMENDMENT 02/28/2002 NONE
Principal Address
419 NW 13 DRIVE
BOCA RATON, FL 33486-3223

Changed: 02/04/2020
Mailing Address
419 NW 13 DRIVE
BOCA RATON, FL 33486-3223

Changed: 02/04/2020
Registered Agent Name & Address MCKINNEY, WAYNE US
419 NW 13 DRIVE
BOCA RATON, FL 33486

Name Changed: 02/05/2021

Address Changed: 01/07/2009
Officer/Director Detail Name & Address

Title DIRECTOR, PRESIDENT

MCKINNEY, WAYNE
419 NW 13 DRIVE
BOCA RATON, FL 33486-3223

Title Director, Treasurer

Carver, Vince
419 NW 13 DRIVE
BOCA RATON, FL 33486-3223

Title DIRECTOR, VP

Steinberg, Alan
419 NW 13 DRIVE
BOCA RATON, FL 33486-3223

Title DIRECTOR, VP

Amoriello, Paula
419 NW 13 DRIVE
BOCA RATON, FL 33486-3223

Title Director, Secretary

Bacic, Robert
419 NW 13 DRIVE
BOCA RATON, FL 33486-3223

Title CEO

Carver, Lauren
419 NW 13 DRIVE
BOCA RATON, FL 33486-3223

Title Director

Heda, Jack, Dr., JD
419 NW 13 DRIVE
BOCA RATON, FL 33486-3223

Title Director

Vitucci, Tom
419 NW 13 DRIVE
BOCA RATON, FL 33486-3223

Title Director

Balcom, Tom
419 NW 13 DRIVE
BOCA RATON, FL 33486-3223

Title Director

Crowe, Lara
419 NW 13 DRIVE
BOCA RATON, FL 33486-3223

Title Director

Stephens, Jeff
419 NW 13th Drive
Boca Raton, FL 33486

Title Director

LaVan, Ken
419 NW 13 DRIVE
BOCA RATON, FL 33486-3223

Title Director

McIntosh, Paul
419 NW 13 DRIVE
BOCA RATON, FL 33486-3223

Title Director

Moravik, Robert
419 NW 13 DRIVE
BOCA RATON, FL 33486-3223

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 02/10/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
02/10/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
01/08/2004 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- Amendment View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
07/24/1998 -- Domestic Non-Profit View image in PDF format