GROWING.ACHIEVING.MENTAL.EMPOWERMENT. CHANGERS, INC. - Florida Company Profile

Entity Name: | GROWING.ACHIEVING.MENTAL.EMPOWERMENT. CHANGERS, 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: | 05 Dec 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2020 (5 years ago) |
Document Number: | N16000011549 |
FEI/EIN Number |
81-4637945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 NW 7TH PLACE, LAUDERHILL, FL, 33311, US |
Mail Address: | 3601 NW 7TH PLACE, LAUDERHILL, FL, 33311, US |
ZIP code: | 33311 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUM ROBERT | President | 3601 NW 7TH PLACE, LAUDERHILL, FL, 33311 |
Poole Shekila | Treasurer | 3601 NW 7TH PLACE, LAUDERHILL, FL, 33311 |
CRUM SHARON | Director | 3601 NW 7TH PLACE, LAUDERHILL, FL, 33311 |
CRUM ROBERT | Agent | 3601 NW 7TH PLACE, LAUDERHILL, FL, 33311 |
PHILLIPS KELVIN | Director | 3601 NW 7TH PLACE, LAUDERHILL, FL, 33311 |
SHOMBERG MARC | Director | 3601 NW 7TH PLACE, LAUDERHILL, FL, 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000011273 | G.A.M.E. CHANGERS | ACTIVE | 2018-01-20 | 2028-12-31 | - | 3601 NW 7TH PL, LAUDERHILL, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 3601 NW 7TH PLACE, LAUDERHILL, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 3601 NW 7TH PLACE, LAUDERHILL, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 3601 NW 7TH PLACE, LAUDERHILL, FL 33311 | - |
REINSTATEMENT | 2020-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-09 | CRUM, ROBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-12-09 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-05-08 |
Domestic Non-Profit | 2016-12-05 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State