Search icon

GHL COMMUNITY SERVICES, INC - Florida Company Profile

Company Details

Entity Name: GHL COMMUNITY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: N16000007882
FEI/EIN Number 81-3546986

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

Address: 1028 MACY ST, WEST PALM BEACH, FL, 33405, US
Mail Address: 1028 MACY ST, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMA MARIA CELIA President 1028 MACY ST, WEST PALM BEACH, FL, 33405
LEMA MARIA CELIA Chief Executive Officer 1028 MACY ST, WEST PALM BEACH, FL, 33405
LEMA ERIKA Director 1028 MACY ST, WEST PALM BEACH, FL, 33405
LEMA MARIA CELIA Agent 1028 MACY ST, WEST PALM BEACH, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068356 CONECTADOS SOMOS MAS ACTIVE 2020-06-17 2025-12-31 - 923 BRADLEY CT, WEST PALM BEACH, FL, 33405--390

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-07-10 GHL COMMUNITY SERVCIES, INC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 1028 MACY ST, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2023-01-31 1028 MACY ST, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 1028 MACY ST, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT NAME CHANGED 2019-02-11 LEMA, MARIA CELIA -
REINSTATEMENT 2019-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
Name Change 2023-07-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2019-05-01
REINSTATEMENT 2019-02-11
ANNUAL REPORT 2017-05-10
Domestic Non-Profit 2016-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State