Search icon

GANG ALTERNATIVE, INC.

Company Details

Entity Name: GANG ALTERNATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Apr 2005 (20 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: N05000004174
FEI/EIN Number 202630595
Address: 12000 Biscayne Blvd., MIAMI, FL, 33181, US
Mail Address: 12000 Biscayne Blvd, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932663671 2019-01-28 2019-01-28 12000 BISCAYNE BLVD, NORTH MIAMI, FL, 331812735, US 6620 N MIAMI AVE, MIAMI, FL, 331504524, US

Contacts

Phone +1 786-391-2379

Authorized person

Name MICHAEL NOZILE
Role PRESIDENT
Phone 7863912375

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer DCF
Number 1036620
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN FOR GANG ALTERNATIVE, INC. 2023 202630595 2024-08-06 GANG ALTERNATIVE, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-31
Business code 624100
Sponsor’s telephone number 7863912375
Plan sponsor’s address 12000 BISCAYNE BLVD, SUITE 402, MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing PATRICIA DONALDSON
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR GANG ALTERNATIVE, INC. 2022 202630595 2023-07-27 GANG ALTERNATIVE, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-31
Business code 624100
Sponsor’s telephone number 7863912375
Plan sponsor’s address 12000 BISCAYNE BLVD, SUITE 402, MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing MICHAEL NOZILE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR GANG ALTERNATIVE, INC. 2021 202630595 2022-09-30 GANG ALTERNATIVE, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-31
Business code 624100
Sponsor’s telephone number 7863912375
Plan sponsor’s address 12000 BISCAYNE BLVD, SUITE 402, MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing MICHAEL NOZILE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR GANG ALTERNATIVE, INC. 2020 202630595 2021-09-24 GANG ALTERNATIVE, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-31
Business code 624100
Sponsor’s telephone number 7863912375
Plan sponsor’s address 12000 BISCAYNE BLVD, SUITE 402, MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing MICHAEL NOZILE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR GANG ALTERNATIVE, INC. 2019 202630595 2020-10-14 GANG ALTERNATIVE, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-31
Business code 624100
Sponsor’s telephone number 7863912375
Plan sponsor’s address 12000 BISCAYNE BLVD, SUITE 402, MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MICHAEL NOZILE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR GANG ALTERNATIVE, INC. 2018 202630595 2019-10-11 GANG ALTERNATIVE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-31
Business code 624100
Sponsor’s telephone number 7863912375
Plan sponsor’s address 12000 BISCAYNE BLVD, SUITE 402, MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing PATRICIA DONALDSON
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR GANG ALTERNATIVE, INC. 2018 202630595 2019-10-11 GANG ALTERNATIVE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-31
Business code 624100
Sponsor’s telephone number 7863912375
Plan sponsor’s address 12000 BISCAYNE BLVD, SUITE 402, MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing PATRICIA DONALDSON
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR GANG ALTERNATIVE, INC. 2018 202630595 2019-10-11 GANG ALTERNATIVE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-31
Business code 624100
Sponsor’s telephone number 7863912375
Plan sponsor’s address 12000 BISCAYNE BLVD, SUITE 402, MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing PATRICIA DONALDSON
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR GANG ALTERNATIVE, INC. 2018 202630595 2019-10-11 GANG ALTERNATIVE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-31
Business code 624100
Sponsor’s telephone number 7863912375
Plan sponsor’s address 12000 BISCAYNE BLVD, SUITE 402, MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing PATRICIA DONALDSON
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR GANG ALTERNATIVE, INC. 2017 202630595 2019-10-11 GANG ALTERNATIVE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-31
Business code 624100
Sponsor’s telephone number 7863912375
Plan sponsor’s address 12000 BISCAYNE BLVD, SUITE 402, MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing PATRICIA DONALDSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Chairman

Name Role Address
Hartfield Gary Chairman 12000 Biscayne Blvd Suite 402, Miami, FL, 33181

Secretary

Name Role Address
White Venice Secretary 12000 Biscayne Blvd Suite 402, Miami, FL, 33181

Treasurer

Name Role Address
Johnson Tracy Treasurer 12000 Biscayne Blvd. Suite 402, Miami, FL, 33181

Director

Name Role Address
Philippeaux Tamara Director 12000 Biscayne BLVD suite 402, MIAMI, FL, 33181
Miller Marcus Director 12000 Biscayne Blvd., MIAMI, FL, 33181

President

Name Role Address
Nozile Michael JSr. President 1371 NE 114 TER, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006905 THE ALTERNATIVE INSTITUTE ACTIVE 2020-01-15 2025-12-31 No data 12000 BISCAYNE BLVD, SUITE 402, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-09 UNITED CORPORATE SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
RESTATED ARTICLES 2022-03-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 12000 Biscayne Blvd., Suite 402, MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2018-03-13 12000 Biscayne Blvd., Suite 402, MIAMI, FL 33181 No data
AMENDMENT 2006-10-26 No data No data
CANCEL ADM DISS/REV 2006-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2005-10-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-05-01
Reg. Agent Change 2023-02-09
ANNUAL REPORT 2022-04-27
Restated Articles 2022-03-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State