Search icon

EARLY LEARNING COALITION OF FLORIDA'S GATEWAY, INC.

Company Details

Entity Name: EARLY LEARNING COALITION OF FLORIDA'S GATEWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: N05000004593
FEI/EIN Number 593726382
Address: 1104 SW MAIN BLVD., LAKE CITY, FL, 32025
Mail Address: 1104 SW MAIN BLVD., LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
Surrency LaShone T Agent 1104 SW MAIN BLVD., LAKE CITY, FL, 32025

Secretary

Name Role Address
BURNS III JOHN Secretary PO BOX 3658, LAKE CITY, FL, 32056

BOAR

Name Role Address
ANDERSON CONNIE BOAR 1104 SW MAIN BLVD., LAKE CITY, FL, 32025

Treasurer

Name Role Address
Young Mantha Treasurer 1104 SW MAIN BLVD., LAKE CITY, FL, 32025

Vice President

Name Role Address
CARSWELL PAMELA Vice President 1104 SW MAIN BLVD, LAKE CITY, FL, 32025

Officer

Name Role Address
MILTON CAROL Officer 1104 SW MAIN BLVD., LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-09 Surrency, LaShone T No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 1104 SW MAIN BLVD., LAKE CITY, FL 32025 No data
CHANGE OF MAILING ADDRESS 2009-01-05 1104 SW MAIN BLVD., LAKE CITY, FL 32025 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 1104 SW MAIN BLVD., LAKE CITY, FL 32025 No data
AMENDMENT AND NAME CHANGE 2005-04-25 EARLY LEARNING COALITION OF FLORIDA'S GATEWAY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-03-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State