Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GULF COAST LATIN CHAMBER OF COMMERCE INC.

Filing Information
N94000002876 65-0509183 06/07/1994 FL ACTIVE REINSTATEMENT 10/30/2018
Principal Address
1905 Intermodal Circle Suite 320
Palmetto, FL 34221

Changed: 04/11/2022
Mailing Address
1905 Intermodal Circle Suite 320
Palmetto, FL 34221

Changed: 04/11/2022
Registered Agent Name & Address BELL, LISA A, PA
435 12TH STRET WEST
SUITE 216
BRADENTON, FL 34205

Name Changed: 11/02/2020

Address Changed: 11/02/2020
Officer/Director Detail Name & Address

Title Secretary

GIRON, WILMER
1905 Intermodal Circle Suite 320
Palmetto, FL 34221

Title President

FORERO, REBECA
1905 Intermodal Circle Suite 320
Palmetto, FL 34221

Title Director

DECKER, CASSANDRA
1905 Intermodal Circle Suite 320
Palmetto, FL 34221

Title Director

Meyers, Joseph
1905 Intermodal Circle Suite 320
Palmetto, FL 34221

Title Director

Ammons, Odessa
1905 Intermodal Circle Suite 320
Palmetto, FL 34221

Annual Reports
Report YearFiled Date
2021 04/28/2021
2022 04/11/2022
2023 05/01/2023

Document Images
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
11/02/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
10/30/2018 -- REINSTATEMENT View image in PDF format
01/28/2017 -- ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
10/14/2013 -- REINSTATEMENT View image in PDF format
04/27/2012 -- Reg. Agent Change View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
09/05/2000 -- Reg. Agent Change View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
10/28/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format