Search icon

GCBC GLOBAL COMMUNITY SERVICES, INC

Company Details

Entity Name: GCBC GLOBAL COMMUNITY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Nov 2020 (4 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: N20000012735
FEI/EIN Number 85-3817597
Address: 12905 SW 132 ST, SUITE 1B, MIAMI, FL, 33186, US
Mail Address: 15718 E WATERSIDE CIRCLE NRO 204, SUNRISE, FL, 33326, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAYORGA DOUGLAS Agent 1111 BRICKELL AVENUE, MIAMI, FL, 33131

President

Name Role Address
DELGADO AMANDA President 12905 SW 132 STREET 1B, MIAMI, 33186

Vice President

Name Role Address
Areas Guillermina Vice President 100 Marion North Carolina C28752, NC, FL, 33186

Director

Name Role Address
Norma Cufino Director 12905 SW 132st, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000094242 MCF EDU ONLINE ACTIVE 2022-08-10 2027-12-31 No data 7969 NW 2ND STREET #575 MIAMI FL 33126, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-05-01 GCBC GLOBAL COMMUNITY SERVICES, INC No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 12905 SW 132 ST, SUITE 1B, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2024-05-01 12905 SW 132 ST, SUITE 1B, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2021-04-21 MAYORGA, DOUGLAS No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
Amendment and Name Change 2024-05-01
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
Domestic Non-Profit 2020-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State