Search icon

TRUMAN WORDEN TRAINING CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRUMAN WORDEN TRAINING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Jan 1994 (32 years ago)
Date of dissolution: 26 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2009 (16 years ago)
Document Number: N94000000514
FEI/EIN Number 650473706
Address: 1001 N.E. 3RD AVE., POMPANO BEACH, FL, 33060, US
Mail Address: 1001 N.E. 3RD AVE., POMPANO BEACH, FL, 33060
ZIP code: 33060
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTINO-GILL FONNIE Secretary 400 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
CASTINO-GILL FONNIE Treasurer 400 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
CASTINO-GILL FONNIE Director 400 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
JOHNSON SANDY Recording Secretary 2411 NE 31ST. COURT, LIGHTHOUSE POINT, FL, 33064
INGALLS BRIAN Vice President 3100 NE 47TH CT TOWNHOUSE # 4, FORT LAUDERDALE, FL, 33308
INGALLS BRIAN Director 3100 NE 47TH CT TOWNHOUSE # 4, FORT LAUDERDALE, FL, 33308
LLOYD ROBERT President 1373 S.W. 28TH AVE., DEERFIELD BEACH, FL, 33442
LLOYD ROBERT Director 1373 S.W. 28TH AVE., DEERFIELD BEACH, FL, 33442
CASTINO-GILL FONNIE Agent 400 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

National Provider Identifier

NPI Number:
1326213141

Authorized Person:

Name:
MARSHA LINVILLE
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary:
Yes

Contacts:

Fax:
9547856635
Fax:
9547845136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-26 - -
REGISTERED AGENT NAME CHANGED 2009-03-10 CASTINO-GILL, FONNIE -
REGISTERED AGENT ADDRESS CHANGED 2009-03-10 400 N. FEDERAL HIGHWAY, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 1999-10-15 1001 N.E. 3RD AVE., POMPANO BEACH, FL 33060 -
REINSTATEMENT 1997-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2009-05-26
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-03-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State