Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GULFCOAST HOUSING FOUNDATION, INC.

Filing Information
N13597 59-2645275 02/26/1986 FL ACTIVE AMENDMENT 03/09/2016 NONE
Principal Address
180 FOUNTAIN PARKWAY N
SUITE 100
ST. PETERSBURG, FL 33716

Changed: 04/24/2023
Mailing Address
180 FOUNTAIN PARKWAY N
SUITE 100
ST. PETERSBURG, FL 33716

Changed: 04/24/2023
Registered Agent Name & Address Macdonald, Laurel
180 FOUNTAIN PARKWAY N
SUITE 100
ST. PETERSBURG, FL 33716

Name Changed: 02/25/2022

Address Changed: 04/24/2023
Officer/Director Detail Name & Address

Title President

LAMPE, DOUGLAS
730 64TH AVENUE
ST. PETE BEACH, FL 33706

Title VP

CARTER IV, CLARKE
1346 53rd AVENUE N.
ST. PETERSBURG, FL 33703

Title Secretary

CARTER, CLARK
2655 ULMERTON ROAD
SUTIE 122
CLEARWATER, FL 33762

Title Director

Attkinson, James R
9600 KOGER BOULEVARD
Suite 105
St. PETERSBURG, FL 33702

Title Director

ELEAZER, FORREST
325 21st AVENUE NE
ST. PETERSBURG, FL 33704

Title Director

ELLIS, ADAM
1821 ANASTASIA WAY, SOUTH
ST. PETERSBURG, FL 33712

Title Director

JOHNSON, DAVID
2799 FEATHER SOUND DRIVE
CLEARWATER, FL 33762

Annual Reports
Report YearFiled Date
2022 02/25/2022
2023 04/24/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- Amendment View image in PDF format
01/18/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
11/19/2014 -- Amendment View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
02/22/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- ANNUAL REPORT View image in PDF format