Search icon

GATEWAY FAMILY SERVICES, INC.

Company Details

Entity Name: GATEWAY FAMILY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jun 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Sep 2016 (8 years ago)
Document Number: N16000005889
FEI/EIN Number 81-3012233
Address: 1027 GROVE PARK CIRCLE, BOYNTON BEACH, FL, 33436, US
Mail Address: 1027 GROVE PARK CIRCLE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Fredricksen Mesidort Agent 1027 grove park circle, Boynton Beach, FL, 33436

Director

Name Role Address
MESIDORT FREDRICKSEN Director 1027 GROVE PARK CIRCLE, BOYNTON BEACH, FL, 33436
MESIDORT THAMARA Director 1027 GROVE PARK CIRCLE, BOYNTON BEACH, FL, 33436
CELESTIN FRANTZ Director 1027 GROVE PARK CIRCLE, BOYNTON BEACH, FL, 33436

President

Name Role Address
MESIDORT THAMARA President 1027 GROVE PARK CIRCLE, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
CELESTIN FRANTZ Treasurer 1027 GROVE PARK CIRCLE, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
MESIDORT FREDRICKSEN Secretary 1027 GROVE PARK CIRCLE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-28 Fredricksen Mesidort No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 1027 grove park circle, Boynton Beach, FL 33436 No data
NAME CHANGE AMENDMENT 2016-09-27 GATEWAY FAMILY SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-30
Name Change 2016-09-27
Domestic Non-Profit 2016-06-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State