Search icon

GAMERS TRUST, INC. - Florida Company Profile

Company Details

Entity Name: GAMERS TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

GAMERS TRUST, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 27 Oct 2008 (16 years ago)
Document Number: N08000009930
FEI/EIN Number 26-3634600

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

Address: 1824 SE 4TH AVE, FORT LAUDERDALE, FL 33316
Mail Address: 1824 SE 4TH AVE, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRIN, DONALD J Agent 1824 SE 4TH AVE, FORT LAUDERDALE, FL 33316
PERRIN, SCOTT J Chairman 956, Tucker trail Bremen, GA 30110
PERRIN, DONALD J President 1824 SE 4TH AVE, FORT LAUDERDALE, FL 33316
TENNANT, LARRY Senior VP 101 Spring Creek Trail, Hendersonville, TN 37075
PERRIN, JENNIFER Treasurer 956, Tucker trail Bremen, GA 30110
Ewell, Joe Vice President 3571 S. White Tail Trl, Saratoga Springs, UT 84045

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-27 1824 SE 4TH AVE, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 1824 SE 4TH AVE, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-15

Date of last update: 24 Feb 2025

Sources: Florida Department of State