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 |
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 |
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 |
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 | - | - |
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