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 |
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 |
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 |
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 | - | - |
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