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 |
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 |
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 | - |
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