Search icon

"FRESH START" CGB (CAN'T GO BACK) INC. - Florida Company Profile

Company Details

Entity Name: "FRESH START" CGB (CAN'T GO BACK) 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: 19 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: N11000006767
FEI/EIN Number 900744963

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

Address: 11885 BLUE STAR HWY, MT PLEASANT, FL, 32352, US
Mail Address: 5716-12 MEMORIAL BLUE STAR HWY., CHATTAHOOCHEE, FL, 32324, US
ZIP code: 32352
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW JULIA President 11885 BLUE STAR HWY, MT PLEASANT, FL, 32352
SHAW JULIA Director 11885 BLUE STAR HWY, MT PLEASANT, FL, 32352
SHAW TERRY Vice President 11885 BLUESTAR HWY, MT PLEASANT, FL, 32352
SHAW TERRY Treasurer 11885 BLUESTAR HWY, MT PLEASANT, FL, 32352
SHAW TERRY Director 11885 BLUESTAR HWY, MT PLEASANT, FL, 32352
SUTTON-JOHNSON SHERRIE Chairman 311 AFRICAN ST, CHATTAHOOCHEE, FL, 32324
SUTTON-JOHNSON SHERRIE Director 311 AFRICAN ST, CHATTAHOOCHEE, FL, 32324
BAKER GLYNIS Director 119 SLASH CIRCLE, MIDWAY, FL, 32343
O'NEAL SHANDA Secretary 155 LITTLE MEXICO LANE, QUINCY, FL, 32352
O'NEAL SHANDA Director 155 LITTLE MEXICO LANE, QUINCY, FL, 32352

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-16 - -
AMENDMENT 2013-07-19 - -
CHANGE OF MAILING ADDRESS 2013-02-01 11885 BLUE STAR HWY, MT PLEASANT, FL 32352 -
AMENDMENT AND NAME CHANGE 2012-08-15 "FRESH START" CGB (CAN'T GO BACK) INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-06-09
Amendment 2019-09-16
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State