Entity Name: | G.A. COMMUNITY DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Sep 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 May 2010 (15 years ago) |
Document Number: | N01000006623 |
FEI/EIN Number |
481283203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7520 NW 6CT, MIAMI, FL, 33150, US |
Mail Address: | 7511 NW 7TH AVE, MIAMI, FL, 33150 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON THOMAS G | President | 7520 NW 6CT, MIAMI, FL, 33150 |
THOMPSON THOMAS G | Director | 7520 NW 6CT, MIAMI, FL, 33150 |
HAYES LORRAINE | Treasurer | 4595 NW 42ND ST, LAUDERDALE LAKES, FL, 33319 |
HAYES LORRAINE | Director | 4595 NW 42ND ST, LAUDERDALE LAKES, FL, 33319 |
Cross Essence | Chief Financial Officer | 7511 NW 7TH AVE, MIAMI, FL, 33150 |
barton ebony | Exec | 2300 nw 9th ave, fort lauderdale, FL, 33311 |
Bryant Tiffany | Director | 7520 NW 6ct, Miami, FL, 33150 |
Butler Jessie G | Treasurer | 7520 NW 6ct, Miami, FL, 33150 |
THOMPSON GEORGE J | Agent | 1760 NW 47TH AVE, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 7520 NW 6CT, MIAMI, FL 33150 | - |
AMENDMENT | 2010-05-24 | - | - |
CHANGE OF MAILING ADDRESS | 2005-05-01 | 7520 NW 6CT, MIAMI, FL 33150 | - |
REINSTATEMENT | 2004-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State