Search icon

GISELE TELFORT LAURISTON FAMILY FOUNDATION, INC - Florida Company Profile

Company Details

Entity Name: GISELE TELFORT LAURISTON FAMILY FOUNDATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N14000008096
FEI/EIN Number 47-1719959

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

Address: 12864 Biscayne Blvd., North Miami, FL, 33181, US
Mail Address: 12864 Biscayne Blvd., North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURISTON MAC-KINLEY President 12864 Biscayne Blvd., North Miami, FL, 33181
BURKE MELONIE Vice President 12864 Biscayne Blvd., North Miami, FL, 33181
LAURISTON MAC-KINLEY Agent 12864 Biscayne Blvd., North Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077529 GTL FOUNDATION ACTIVE 2020-07-02 2025-12-31 - 12864 BISCAYNE BLVD., SUITE 469, NORTH MIAMI, FL, 33181
G14000090183 GTL FOUNDATION EXPIRED 2014-09-03 2019-12-31 - 900 NE 125 ST, STE 206, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 12864 Biscayne Blvd., 469, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2020-06-30 12864 Biscayne Blvd., 469, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2020-06-30 LAURISTON, MAC-KINLEY -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 12864 Biscayne Blvd., 469, North Miami, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2015-04-30
Domestic Non-Profit 2014-09-02
Off/Dir Resignation 2014-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State