Search icon

CREATING TOMORROW'S LEADERS, INC. - Florida Company Profile

Company Details

Entity Name: CREATING TOMORROW'S LEADERS, 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: 13 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N15000006867
FEI/EIN Number 81-1289380

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

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

Key Officers & Management

Name Role Address
Wilkerson-Gardner Canieria Vice President 808 22nd st, Vero Beach, FL
SIMMONS TRAVON President 804 N 14th ST, Fort Pierce, FL, 34950
NEWSOME BRANDON Treasurer P.O. BOX 4179, FORT PIERCE, FL, 34947
Sanders Jake Exec 574 Mercantile pl., port st. lucie, FL
Vassor Marc A Chief Financial Officer 2842 SW Port Saint Lucie BLVD., Port Saint Lucie, FL, 34986
Roberts James Dr. Officer 1301 N Lawnwood Cir., Fort Pierce, FL, 34950
SIMMONS TRAVON Agent 804 N 14th ST, Fort Pierce, FL, 34950

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 - P.O. 1479, FORT PIERCE, FL, 34948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 804 N 14th ST, Fort Pierce, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 804 N 14th ST, Fort Pierce, FL 34950 -
AMENDMENT AND NAME CHANGE 2016-05-25 CREATING TOMORROW'S LEADERS, INC. -
CHANGE OF MAILING ADDRESS 2016-05-25 804 N 14th ST, Fort Pierce, FL 34950 -
REGISTERED AGENT NAME CHANGED 2016-05-25 SIMMONS, TRAVON -

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 Apr 2025

Sources: Florida Department of State