Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA GULF COAST TEAMSTERS NATIONAL BLACK CAUCUS INC.
Filing Information
N04000004670
59-3736589
05/06/2004
FL
ACTIVE
REINSTATEMENT
01/17/2024
Principal Address
Changed: 01/17/2024
824 26th Ave E
BRADENTON, FL 34208
BRADENTON, FL 34208
Changed: 01/17/2024
Mailing Address
Changed: 01/17/2024
PO BO 1561
BRADENTON, FL 34206
BRADENTON, FL 34206
Changed: 01/17/2024
Registered Agent Name & Address
Harrell, Anthony L
Name Changed: 01/17/2024
Address Changed: 01/17/2024
1110 63rd Ave E
Bradenton, FL 34203
Bradenton, FL 34203
Name Changed: 01/17/2024
Address Changed: 01/17/2024
Officer/Director Detail
Name & Address
Title President
Harrell, Anthony
Title Trustee
Joseph, Frazier
Title Vice- President
Francis, Karen
Title Treasurer
Byrd, Lynda D
Title Recording Secretary
Carr, Velma
Title President
Harrell, Anthony
1110 63rd Ave E
BRADENTON, FL 34203
BRADENTON, FL 34203
Title Trustee
Joseph, Frazier
1002 25th St E
Bradenton, FL 34208
Bradenton, FL 34208
Title Vice- President
Francis, Karen
11620 Middle Fork Way
Parrish, FL 34219
Parrish, FL 34219
Title Treasurer
Byrd, Lynda D
2006 3rd Ave East
Palmetto, FL 34221
Palmetto, FL 34221
Title Recording Secretary
Carr, Velma
1204 8th Street East
Bradenton, FL 34203
Bradenton, FL 34203
Annual Reports
Report Year | Filed Date |
2023 | 01/17/2024 |
2024 | 01/17/2024 |
2024 | 01/17/2024 |
Document Images