HomeMy WebLinkAboutCorporate Detail11/18/22, 11:14AM Detail by Entity Name
DIVISION OF CORPORATION
I�!
DI VE1 Ji l Of
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/SearchResultDetail?i nq ui rytype=EntityName&di recti onType= !nib al &searchN ameOrder=TH ELMAGIBSON ... 1/3
11/18/22, 11:14 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/SearchResultDetail?i nq ui rytype=EntityName&di recti onType= !nib al &searchN ameOrder= TH ELMAGIBSON ... 2/3
11/18/22, 11:14AM 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/SearchResultDetail?i nq ui rytype=EntityName&di recti onType= !nib al &searchN ameOrder= TH ELMAGIBSON ... 3/3