Search icon

GUARDIANS FOR NEW FUTURES, INC.

Company Details

Entity Name: GUARDIANS FOR NEW FUTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2014 (11 years ago)
Document Number: N25937
FEI/EIN Number 65-0117004
Address: 8561 S. Commerce Centre Drive, PORT ST LUCIE, FL 34986
Mail Address: 8561 S. Commerce Centre Drive, PORT ST LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720744097 2021-11-11 2021-11-29 8561 COMMERCE CENTRE DR, PORT SAINT LUCIE, FL, 349863084, US 8561 COMMERCE CENTRE DR, PORT SAINT LUCIE, FL, 349863084, US

Contacts

Phone +1 772-713-0658

Authorized person

Name DEBBIE BUTLER
Role BOARD CHAIR
Phone 7728073868

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role Address
BUTLER, DEBRA P Agent 776 SW Munjack Circle, PORT ST. LUCIE, FL 34986

President

Name Role Address
Butler, Debra President 8561 S. Commerce Centre Drive, Port St. Lucie, FL 34986

Director

Name Role Address
PLYM, DORIS Director 300 HARBOUR DRIVE UNIT 501C, VERO BEACH, FL 32963
Garza, Eric Director 3577 SW Corporate Parkway, Palm City, FL 34990
Chastain, Linda Director 10741 Grey Heron Court, PORT ST LUCIE, FL 34986
Gomez, Amparo Director 855 SW Rocky Bayou Terrace, PORT ST LUCIE, FL 34986
McGarry, Rowan Director 8561 S. Commerce Centre Drive, PORT ST LUCIE, FL 34986
Rials, Brandi, Dr. Director 345 Jupiter Lakes Blvd., Suite 302 Jupiter, FL 33458
Malik, Dorothy Director 8561 S. Commerce Centre Drive, PORT ST LUCIE, FL 34986
Morgavero, Suzanne Director 8561 S. Commerce Centre Drive, PORT ST LUCIE, FL 34986
Jones, Peter Director 8561 S. Commerce Centre Drive, PORT ST LUCIE, FL 34986
Zuniga, Wendy Director 8561 S. Commerce Centre Drive, PORT ST LUCIE, FL 34986

Secretary

Name Role Address
Stromak, Ruth Secretary 8561 S. Commerce Centre Drive, PORT ST LUCIE, FL 34986

Treasurer

Name Role Address
Hahn, Lauren Treasurer 1860 SW Fountainview Blvd., Suite 200 Port St. Lucie, FL 34986

Vice President

Name Role Address
Nobile, Brandon Vice President 201 S 2nd Street, Suite 100 Fort Pierce, FL 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097420 GFNF4KIDS CHILDREN'S ADVOCACY CENTER ACTIVE 2021-07-26 2026-12-31 No data 8561 COMMERCE CENTRE DRIVE, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-09 8561 S. Commerce Centre Drive, PORT ST LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2021-12-09 8561 S. Commerce Centre Drive, PORT ST LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 776 SW Munjack Circle, PORT ST. LUCIE, FL 34986 No data
REINSTATEMENT 2014-06-12 No data No data
REGISTERED AGENT NAME CHANGED 2014-06-12 BUTLER, DEBRA P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2007-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 1991-05-03 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-06
AMENDED ANNUAL REPORT 2021-12-09
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State