Search icon

GLOBAL ADVANCEMENT DEVELOPMENT ALLIANCE, INC - Florida Company Profile

Company Details

Entity Name: GLOBAL ADVANCEMENT DEVELOPMENT ALLIANCE, 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: 19 Jul 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: N06000007627
FEI/EIN Number 205517198

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

Address: 2824 NW 118th Dr, CORAL SPRINGS, FL, 33065, US
Mail Address: P.O.Box 770842, coral Springs, FL, 33077, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITCAN ANTOINETTE Treasurer 2998 SUNNY LAKE DRIVE EAST, SUNSHINE, FL, 33322
PIERRE JACOB Secretary 13915 NE 16TH CT, NORTH MAIMI, FL, 33181
AFI MARIE Officer 2824 NW 118th Dr, CORAL SPRINGS, FL, 33065
NJIE ALPHA Officer 2824 NW 118th Dr, CORAL SPRINGS, FL, 33065
EXANTUS Steve Agent 2824 Nw 118th Dr., Coral Springs, FL, 33065
Exantus Steve President 2824 NW 118th Dr, Coral Springs, FL, 33065
BISI NIMLEY AMAS PHILOMENAA Director 2824 NW 118th Dr, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-04-24 GLOBAL ADVANCEMENT DEVELOPMENT ALLIANCE, INC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2824 NW 118th Dr, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2024-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-12 2824 Nw 118th Dr., Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2017-03-12 2824 NW 118th Dr, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2015-02-23 EXANTUS, Steve -
AMENDMENT 2012-06-22 - -
AMENDMENT AND NAME CHANGE 2012-06-22 ACHIEVERS ENRICHMENT DEVELOPMENT CENTER, INC. -

Documents

Name Date
Amendment and Name Change 2024-04-24
REINSTATEMENT 2024-04-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2014-04-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-5517198 Corporation Unconditional Exemption 2824 NW 118TH DR, CORAL SPRINGS, FL, 33065-3335 2006-10
In Care of Name % STEVE EXANTUS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities International, Foreign Affairs and National Security: International Relief
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name ACHIEVERS ENRICHMENT DEVELOPMENT CENTER INC
EIN 20-5517198
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2824 NW 118 DR, CORAL SPRINGS, FL, 33065, US
Principal Officer's Name STEVEN EXANTUS
Principal Officer's Address 2824 NW 118TH DR, CORAL SPRINGS, FL, 33065, US
Organization Name ACHIEVERS ENRICHMENT DEVELOPMENT CENTER INC
EIN 20-5517198
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8101 SW 24TH PLACE, MIRAMAR, FL, 33025, US
Principal Officer's Name LEONNE PROVIDENCE
Principal Officer's Address 8101 SW 24TH PLACE, MIRAMAR, FL, 33025, US
Organization Name ACHIEVERS ENRICHMENT DEVELOPMENT CENTER INC
EIN 20-5517198
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2624 NW 118TH DR, CORAL SPRINGS, FL, 33065, US
Principal Officer's Name STEVE EXANTUS
Principal Officer's Address 2824 NW 118TH DR, CORAL SPRINGS, FL, 33068, US
Organization Name ACHIEVERS ENRICHMENT DEVELOPMENT CENTER INC
EIN 20-5517198
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2824 NW 118TH DR, CORAL SPRINGS, FL, 33077, US
Principal Officer's Name STEVE EXANTUS
Principal Officer's Address 2824 NW 118TH DR, CORAL SPRINGS, FL, 33065, US
Organization Name ACHIEVERS ENRICHMENT DEVELOPMENT CENTER INC
EIN 20-5517198
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2824 NW 118TH DRIVE, CORAL SPRINGS, FL, 33065, US
Principal Officer's Name STEVE EXANTUS
Principal Officer's Address 2824 NW 118TH DRIVE, CORAL SPRINGS, FL, 33065, US
Organization Name ACHIEVERS ENRICHMENT DEVELOPMENT CENTER INC
EIN 20-5517198
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 571 ST MICHELLE WAY, MARGATE, FL, 33068, US
Principal Officer's Name STEVE EXANTUS
Principal Officer's Address 571 ST MICHELLE WAY, MARGATE, FL, 33068, US
Organization Name ACHIEVERS ENRICHMENT DEVELOPMENT CENTER INC
EIN 20-5517198
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 571 ST MICHELLE WAY, MARGATE, FL, 33068, US
Principal Officer's Name STEVE EXANTUS
Principal Officer's Address 571 ST MICHELLE WAY, MARGATE, FL, 33068, US
Organization Name ACHIEVERS ENRICHMENT DEVELOPMENT CENTER INC
EIN 20-5517198
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 571 ST MICHELLE WAY, MARGATE, FL, 33068, US
Principal Officer's Name STEVE EXANTUS
Principal Officer's Address 571 S MICHELLE WAY, MARGATE, FL, 33068, US
Organization Name ACHIEVERS ENRICHMENT DEVELOPMENT CENTER INC
EIN 20-5517198
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 571 ST MICHELLE WAY, CORAL SPRINGS, FL, 33071, US
Principal Officer's Name CALEB EXANTUS
Principal Officer's Address 571 ST MICHELLE WAY, CORAL SPRINGS, FL, 33071, US
Organization Name ACHIEVERS ENRICHMENT DEVELOPMENT CENTER INC
EIN 20-5517198
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 571 ST MICHEL WAY, MARGATE, FL, 33068, US
Principal Officer's Name GERALDA PIGEOT
Principal Officer's Address 571 ST MICHEL WAY, MARGATE, FL, 33068, US
Organization Name REACHING HAITI 4 CHRIST MINISTRIES INC
EIN 20-5517198
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 571 ST MICHELLE WAY, MARGATE, FL, 33068, US
Principal Officer's Name MERCENIEUSE EXANTUS
Principal Officer's Address 571 ST MICHELLE WAY, MARGATE, FL, 33068, US
Organization Name REACHING HAITI 4 CHRIST MINISTRIES INC
EIN 20-5517198
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 571 SAINT MICHELLE WAY, MARGATE, FL, 33068, US
Principal Officer's Name MERCENIEUSE EXANTUS
Principal Officer's Address 571 SAINT MICHELLE WAY, MARGATE, FL, 33068, US
Organization Name REACHING HAITI 4 CHRIST MINISTRIES INC
EIN 20-5517198
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 761 SW 49 TERRACE, MARGATE, FL, 33068, US
Principal Officer's Name STEVEN D EXANTUS
Principal Officer's Address 761 SW 49 TERRACE, MARGATE, FL, 33068, US
Organization Name REACHING HAITI 4 CHRIST MINISTRIES INC
EIN 20-5517198
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 761 SW 49 TERR, MARGATE, FL, 33068, US
Principal Officer's Name MERCENIEUSE EZANTUS
Principal Officer's Address 761 SW 49 TERR, MARGATE, FL, 33068, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State