Loading...
HomeMy WebLinkAboutCorporate Detail7/13/22, 10:30AM Detail by Entity Name DIVISION OF CORPORATIONS I�! DI VE1 Ji l Jf an official Swine ()laical Websile Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation THELMA GIBSON HEALTH INITIATIVE, INC. Filing Information Document Number N11000007120 FEI/EIN Number 45-2835389 Date Filed 07/27/2011 Effective Date 07/27/2011 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 03/23/2012 Event Effective Date NONE Principal Address 3646 Grand Avenue Miami, FL 33133 Changed: 05/03/2021 Mailing Address 3646 Grand Avenue MIAMI, FL 33133 Changed: 05/03/2021 Registered Agent Name & Address BARTON, MERLINE J 14515 S.W. 139th Avenue Cir. E. MIAMI, FL 33186 Name Changed: 02/10/2015 Address Changed: 02/10/2015 Officer/Director Detail Name & Address Title EXECUTIVE COMMITTEE - SECRETARY Black, James Chipman https://search.sunbiz.org/Inq uiry/CorporationSearch/SearchResultDetai 1?i nq ui rytype=EntityName&di recti onType= !nib al &searchN ameOrder=TH ELMAGIBSON ... 1/3 7/13/22, 10:30 AM 3646 Grand Avenue Miami, FL 33133 Detail by Entity Name Title EXECUTIVE COMMITTEE - 1ST VICE CHAIR Young, Ed. D., Freddie 3646 Grand Avenue MIAMI, FL 33133 Title EXECUTIVE COMMITTEE - 2ND VICE CHAIR Thomas, Esq., Damian E. 3646 Grand Avenue MIAMI, FL 33133 Title EXECUTIVE COMMITTEE - TREASURER Rivers, Brenda 3646 Grand Avenue MIAMI, FL 33133 Title EXECUTIVE COMMITTEE - CHAIR Fales, Gordon 3646 Grand Avenue MIAMI, FL 33133 Title VP KING, WALTER JOSEPH 3646 Grand Avenue MIAMI, FL 33133 Title President BARTON, MERLINE J 3646 Grand Avenue MIAMI, FL 33133 Annual Reports Report Year Filed Date 2020 06/16/2020 2021 05/03/2021 2022 04/04/2022 Document Imagag 04/04/2022 — ANNUAL REPORT View image in PDF format 05/03/2021 — ANNUAL REPORT View image in PDF format 06/16/2020 — ANNUAL REPORT View image in PDF format 04/18/2019 — ANNUAL REPORT View image in PDF format https://search.sunbiz.org/Inq uiry/CorporationSearch/SearchResultDetai 1?i nq ui rytype=EntityName&di recti onType= !nib al &searchN ameOrder=TH ELMAGIBSON ... 2/3 7/13/22, 10:30AM Detail by Entity Name 04/17/2018 — ANNUAL REPORT View image in PDF format 02/09/2017 — ANNUAL REPORT View image in PDF format 06/28/2016 — AMENDED ANNUAL REPORT View image in PDF format 03/03/2016 — ANNUAL REPORT View image in PDF format 03/18/2015 — AMENDED ANNUAL REPORT View image in PDF format 02/10/2015 — ANNUAL REPORT View image in PDF format 01/14/2014 — ANNUAL REPORT View image in PDF format 04/30/2013 — ANNUAL REPORT View image in PDF format 04/25/2012 — ANNUAL REPORT View image in PDF format 03/23/2012 — Amendment View image in PDF format 10/17/2011 — Amendment View image in PDF format 07/27/2011 — Domestic Non -Profit View image in PDF format Florida Department of State, Division of Corporations https://search.sunbiz.org/Inq uiry/CorporationSearch/SearchResultDetai 1?i nq ui rytype=EntityName&di recti onType= !nib al &searchN ameOrder=TH ELMAGIBSON ... 3/3