Search icon

G S C COMMUNITY INVOLVEMENT, INC.

Company Details

Entity Name: G S C COMMUNITY INVOLVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Mar 2008 (17 years ago)
Document Number: N08000002645
FEI/EIN Number 320243739
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

Agent

Name Role Address
ROBUSTE MICHELET Agent 12940 nw 12th ave, north miami, FL, 33168

Chairman

Name Role Address
ROBUSTE MICHELET Chairman 12940 nw 12th ave, north miami, FL, 33168

Director

Name Role Address
ROBUSTE MICHELET Director 12940 nw 12th ave, north miami, FL, 33168
NUMA BERTHONY Director 5945 DEL LARGO CIRCLE APT 304, SUNRISE, FL, 33313
Thelamon BETTY Director 6193 PINE TREE LN, TAMARAC, FL, 33319
CHERY ANSLO Director 745 NE 164TH STREET, MIAMI, FL, 33162

President

Name Role Address
ROBUSTE MICHELET President 12940 nw 12th ave, north miami, FL, 33168

DTRS

Name Role Address
PIERRE LOUIS SAINT PIERRE DTRS 14570 NW 11TH CT, MIAMI, FL, 33168

Secretary

Name Role Address
Thelamon BETTY Secretary 6193 PINE TREE LN, TAMARAC, FL, 33319

Vice President

Name Role Address
CHERY ANSLO Vice President 745 NE 164TH STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 14570 nw 11th ct, MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2022-09-23 14570 nw 11th ct, MIAMI, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 12940 nw 12th ave, north miami, FL 33168 No data
REGISTERED AGENT NAME CHANGED 2019-04-15 ROBUSTE, MICHELET No data

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 Feb 2025

Sources: Florida Department of State