Entity Name: | GILDA'S CLUB OF SOUTH FLORIDA, 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: | 08 Jul 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Aug 2016 (9 years ago) |
Document Number: | N94000003379 |
FEI/EIN Number |
650528626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4850 W Prospect Rd, FT. LAUDERDALE, FL, 33309, US |
Mail Address: | 4850 W Prospect Rd., FT. LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Angeli Gerald | Director | 4850 W Prospect Rd, FT. LAUDERDALE, FL, 33309 |
PRAITANO KIM | Chief Executive Officer | 4850 W Prospect Rd, FT. LAUDERDALE, FL, 33309 |
Polenberg Jon | Chairman | 4850 W Prospect Rd, FT. LAUDERDALE, FL, 33309 |
Kristina Rua | Vice President | 4850 W Prospect Rd, FT. LAUDERDALE, FL, 33309 |
Leonard Golberg | Capi | 4850 W Prospect Rd, FT. LAUDERDALE, FL, 33309 |
Marianela Collado | Director | 4850 W Prospect Rd, FT. LAUDERDALE, FL, 33309 |
Praitano Kim | Agent | 4850 W Prospect Rd, FT. LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 4850 W Prospect Rd, FT. LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-08 | 4850 W Prospect Rd, FT. LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2021-11-08 | 4850 W Prospect Rd, FT. LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | Praitano, Kim | - |
AMENDMENT | 2016-08-15 | - | - |
AMENDMENT | 1995-11-22 | - | - |
AMENDMENT | 1995-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-18 |
AMENDED ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-12 |
Amendment | 2016-08-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State