Entity Name: | GAMA DEVELOPMENTAL CENTER, 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: | 24 Feb 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N15000001978 |
FEI/EIN Number |
47-3322127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4290 sw 141st ave, Miramar, FL, 33027, US |
Mail Address: | 4290 sw 141st ave, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALI FELICIA S | Director | 4290 sw 141st ave, Miramar, FL, 33027 |
CARTER SENETTA | Director | 4290 sw 141st ave, Miramar, FL, 33027 |
ALI ANTONIO | Director | 4290 sw 141st ave, Miramar, FL, 33027 |
JOHNSON MARY | Director | 4290 sw 141st ave, Miramar, FL, 33027 |
ALI FELICIA S | Agent | 4290 sw 141st ave, Miramar, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000121729 | RAYFIELD MANAGEMENT SERVICES | EXPIRED | 2017-11-04 | 2022-12-31 | - | 2210 PIERCE STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-25 | 4290 sw 141st ave, Miramar, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-25 | 4290 sw 141st ave, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2016-10-25 | 4290 sw 141st ave, Miramar, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | ALI, FELICIA S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-08 |
REINSTATEMENT | 2016-10-25 |
Domestic Non-Profit | 2015-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State