Search icon

CREATING TOMORROW'S LEADERS, INC.

Company Details

Entity Name: CREATING TOMORROW'S LEADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N15000006867
FEI/EIN Number 81-1289380
Address: 804 N 14th ST, Fort Pierce, FL, 34950, US
Mail Address: P.O. BOX 4179, FORT PIERCE, FL, 34947
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS TRAVON Agent 804 N 14th ST, Fort Pierce, FL, 34950

President

Name Role Address
SIMMONS TRAVON President 804 N 14th ST, Fort Pierce, FL, 34950

Treasurer

Name Role Address
NEWSOME BRANDON Treasurer P.O. BOX 4179, FORT PIERCE, FL, 34947

Exec

Name Role Address
Sanders Jake Exec 574 Mercantile pl., port st. lucie, FL

Chief Financial Officer

Name Role Address
Vassor Marc A Chief Financial Officer 2842 SW Port Saint Lucie BLVD., Port Saint Lucie, FL, 34986

Officer

Name Role Address
Roberts James Dr. Officer 1301 N Lawnwood Cir., Fort Pierce, FL, 34950

Vice President

Name Role Address
Wilkerson-Gardner Canieria Vice President 808 22nd st, Vero Beach, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021182 FROM BOYS TO MEN FOUNDATION EXPIRED 2017-02-27 2022-12-31 No data P.O. 1479, FORT PIERCE, FL, 34948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 804 N 14th ST, Fort Pierce, FL 34950 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 804 N 14th ST, Fort Pierce, FL 34950 No data
AMENDMENT AND NAME CHANGE 2016-05-25 CREATING TOMORROW'S LEADERS, INC. No data
CHANGE OF MAILING ADDRESS 2016-05-25 804 N 14th ST, Fort Pierce, FL 34950 No data
REGISTERED AGENT NAME CHANGED 2016-05-25 SIMMONS, TRAVON No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-11-14
ANNUAL REPORT 2017-08-19
AMENDED ANNUAL REPORT 2016-12-08
Amendment and Name Change 2016-05-25
AMENDED ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2016-02-01
Domestic Non-Profit 2015-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State