Search icon

GADSDEN WELLNESS - OUR FUTURE INC. - Florida Company Profile

Company Details

Entity Name: GADSDEN WELLNESS - OUR FUTURE 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: 02 Jun 1994 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 May 2023 (2 years ago)
Document Number: N94000002741
FEI/EIN Number 593256305

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 25058 BLUE STAR HWY, QUINCY, FL, 32351, US
Mail Address: PO BOX 1602, QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR SHERRIE Director 217 W. CLARK, QUINCY, FL, 32351
BRITT GLADYS Secretary 241 KELLY STREET, QUINCY, FL, 32351
GORDON JOHNNY President PO BOX 157, QUINCY, FL, 32353
DILWORTH PRISCILLA Vice President 308 S. PATTON ST., QUINCY, FL, 32351
Smith Linda PARL PO BOX 1602, QUINCY, FL, 32351
TAYLOR SHERRIE D Agent 217 W. CLARK STREET, QUINCY, FL, 32351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019116 CHILDREN ARE OUR FUTURE GROUP HOME ACTIVE 2020-02-12 2025-12-31 - P.O.BOX 1602, QUINCY, FL, 32351
G20000002932 CHILDREN ARE OUR FUTURE ADULT DAY PROGRAM ACTIVE 2020-01-07 2025-12-31 - POST OFFICE BOX 1602, QUINCY, FL, 32353
G15000102657 CONSUMERS ARE OUR FUTURE GROUP HOME EXPIRED 2015-10-07 2020-12-31 - POST OFFICE BOX 1602, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-05-05 - -
CHANGE OF MAILING ADDRESS 2021-08-09 25058 BLUE STAR HWY, QUINCY, FL 32351 -
AMENDMENT AND NAME CHANGE 2021-08-09 GADSDEN WELLNESS - OUR FUTURE INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 25058 BLUE STAR HWY, QUINCY, FL 32351 -
AMENDMENT 2021-05-07 - -
AMENDMENT 2021-05-05 - -
AMENDMENT 2021-04-22 - -
NAME CHANGE AMENDMENT 2020-02-12 CHILDREN ARE OUR FUTURE INC -
REINSTATEMENT 2016-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
Amended and Restated Articles 2023-05-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-07
Amendment and Name Change 2021-08-09
Amendment 2021-05-07
Amendment 2021-05-05
Amendment 2021-04-22
ANNUAL REPORT 2021-03-24
Name Change 2020-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State