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 |
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 | |||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
BUTLER, DEBRA P | Agent | 776 SW Munjack Circle, PORT ST. LUCIE, FL 34986 |
Name | Role | Address |
---|---|---|
Butler, Debra | President | 8561 S. Commerce Centre Drive, Port St. Lucie, FL 34986 |
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 |
Name | Role | Address |
---|---|---|
Stromak, Ruth | Secretary | 8561 S. Commerce Centre Drive, PORT ST LUCIE, FL 34986 |
Name | Role | Address |
---|---|---|
Hahn, Lauren | Treasurer | 1860 SW Fountainview Blvd., Suite 200 Port St. Lucie, FL 34986 |
Name | Role | Address |
---|---|---|
Nobile, Brandon | Vice President | 201 S 2nd Street, Suite 100 Fort Pierce, FL 34950 |
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 |
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 |
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