Search icon

G.T.C.TURNINGPOINT, INC.

Company Details

Entity Name: G.T.C.TURNINGPOINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (11 years ago)
Document Number: N07000000772
FEI/EIN Number 680644857
Address: 9439 Keating Dr, Palm Beach Gardens FL 334, Palm Beach Gardens, FL, 33410, US
Mail Address: 9439 Keating Dr, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PATRICK PERVIS Agent 9439 KEATING DRIVE, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
PATRICK MICHELE Director 9439 KEATING DRIVE, PALM BEACH GARDENS, FL, 33410
ROMEAR DR Director 9439 KEATING DRIVE, PALM BEACH GARDENS, FL, 33410
WILLIAMS VESE Director 2081 CEZANNE RD, W PALM BCH, FL, 33409
HULTGREEN BARBARA Director 6620 146TH RD, N PALM BCH GARDEN, FL, 33418
PATRICK PERVIS Director 9439 KEATING DRIVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 9439 Keating Dr, Palm Beach Gardens FL 33410, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2014-04-25 9439 Keating Dr, Palm Beach Gardens FL 33410, Palm Beach Gardens, FL 33410 No data
REINSTATEMENT 2013-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2009-07-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2007-06-21 No data No data
AMENDMENT 2007-02-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State