Search icon

G S C COMMUNITY INVOLVEMENT, INC. - Florida Company Profile

Company Details

Entity Name: G S C COMMUNITY INVOLVEMENT, 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: 17 Mar 2008 (17 years ago)
Document Number: N08000002645
FEI/EIN Number 320243739

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

Address: 14570 nw 11th ct, MIAMI, FL, 33168, US
Mail Address: 14570 nw 11th ct, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBUSTE MICHELET Chairman 12940 nw 12th ave, north miami, FL, 33168
ROBUSTE MICHELET Director 12940 nw 12th ave, north miami, FL, 33168
ROBUSTE MICHELET President 12940 nw 12th ave, north miami, FL, 33168
NUMA BERTHONY Director 5945 DEL LARGO CIRCLE APT 304, SUNRISE, FL, 33313
PIERRE LOUIS SAINT PIERRE DTRS 14570 NW 11TH CT, MIAMI, FL, 33168
Thelamon BETTY Director 6193 PINE TREE LN, TAMARAC, FL, 33319
Thelamon BETTY Secretary 6193 PINE TREE LN, TAMARAC, FL, 33319
CHERY ANSLO Director 745 NE 164TH STREET, MIAMI, FL, 33162
CHERY ANSLO Vice President 745 NE 164TH STREET, MIAMI, FL, 33162
ROBUSTE MICHELET Agent 12940 nw 12th ave, north miami, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 14570 nw 11th ct, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2022-09-23 14570 nw 11th ct, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 12940 nw 12th ave, north miami, FL 33168 -
REGISTERED AGENT NAME CHANGED 2019-04-15 ROBUSTE, MICHELET -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State