Search icon

GILD ADULT FAMILY SERVICES CORP.

Company Details

Entity Name: GILD ADULT FAMILY SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Oct 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2011 (13 years ago)
Document Number: N11000010069
FEI/EIN Number 453684208
Address: 18901 SW 106TH AVENUE, MIAMI, FL, 33157, US
Mail Address: 18901 SW 106TH AVENUE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DESSALINES MARIE L Agent 18901 SW 106 Avenue, Miami, FL, 33157

Vice President

Name Role Address
Dessalines Marie L Vice President 27430 SW 166 Avenue, Homestead, FL, 33031

President

Name Role Address
Dessalines Geston President 27430 SW 166 Avenue, Homestead, FL, 33031

Secretary

Name Role Address
Dessalines Geslande RN, BSN Secretary 981 Charles Hall Dr, Dacula, GA, 30019

Director

Name Role Address
Dessalines Geslande RN, BSN Director 981 Charles Hall Dr, Dacula, GA, 30019
MURAD VLADIMIR Director 16600 SW 102 PLACE, PALMETTO ESTATES, FL, 33157
Fleurimond Alpha Director 796 NW 11th Street, Homestead, FL, 33030
DESSALINES DUCLOS L Director 3506 TURENNE WAY, WELLINGTON, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005735 GILD ADULT FAMILY SERVICES EXPIRED 2012-01-17 2017-12-31 No data 18539 SW 133RD AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-01 18901 SW 106TH AVENUE, SUITE A140, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 18901 SW 106 Avenue, A140, Miami, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 18901 SW 106TH AVENUE, SUITE A140, MIAMI, FL 33157 No data
AMENDMENT 2011-11-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State