Search icon

GTW FAMILY EMPOWERMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GTW FAMILY EMPOWERMENT SERVICES, 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: 18 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: N10000001712
FEI/EIN Number APPLIED FOR

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

Address: 934 Springdale Circle, Palm Springs, FL, 33461, US
Mail Address: 934 Springdale Circle, Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS GERALD T President 934 Springdale Circle, Palm Springs, FL, 33461
William Fleuridor Asst 1284 Stoneway Lane, West Palm Beach, FL, 33417
Melvin Finney DSr. Asst 630 WEST 36TH STREET, RIVIERA BEACH, FL, 33404
Martin Michael Vice President 3570 Magellan Circle, Aventura, FL, 33180
WILLIAMS GERALD T Agent 934 Springdale Circle, Palm Spring, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-03 934 Springdale Circle, Palm Spring, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 934 Springdale Circle, Palm Springs, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-05-03 934 Springdale Circle, Palm Springs, FL 33461 -
REINSTATEMENT 2021-01-08 - -
REGISTERED AGENT NAME CHANGED 2021-01-08 WILLIAMS, GERALD T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-11-06
ANNUAL REPORT 2022-01-23
REINSTATEMENT 2021-01-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State