Search icon

GATEWAY COMMUNITY SERVICES FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY COMMUNITY SERVICES FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2000 (25 years ago)
Date of dissolution: 17 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: N00000007013
FEI/EIN Number 593678265

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 555 STOCKTON STREET, JACKSONVILLE, FL, 32204
Mail Address: 555 STOCKTON STREET, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGKINS CANDACE Chief Executive Officer 555 STOCKTON STREET, JACKSONVILLE, FL, 32204
BOYLE ZOEANN Director 555 STOCKTON STREET, JACKSONVILLE, FL, 32204
BRYAN MARGARET Director 555 STOCKTON STREET, JACKSONVILLE, FL, 32204
White Tim Director 555 STOCKTON STREET, JACKSONVILLE, FL, 32204
Dale Laura W Chief Financial Officer 555 Stockton Street, Jacksonville, FL, 32204
HODGKINS CANDACE Agent 555 STOCKTON STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-17 - -
REGISTERED AGENT NAME CHANGED 2012-02-01 HODGKINS, CANDACE -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 555 STOCKTON STREET, JACKSONVILLE, FL 32204 -
NAME CHANGE AMENDMENT 2006-02-10 GATEWAY COMMUNITY SERVICES FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 555 STOCKTON STREET, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2002-04-29 555 STOCKTON STREET, JACKSONVILLE, FL 32204 -

Documents

Name Date
Voluntary Dissolution 2022-02-17
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State