Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GUARDIANS FOR NEW FUTURES, INC.
Filing Information
N25937
65-0117004
04/15/1988
FL
ACTIVE
REINSTATEMENT
06/12/2014
Principal Address
Changed: 12/09/2021
8561 S. Commerce Centre Drive
PORT ST LUCIE, FL 34986
PORT ST LUCIE, FL 34986
Changed: 12/09/2021
Mailing Address
Changed: 12/09/2021
8561 S. Commerce Centre Drive
PORT ST LUCIE, FL 34986
PORT ST LUCIE, FL 34986
Changed: 12/09/2021
Registered Agent Name & Address
BUTLER, DEBRA P
Name Changed: 06/12/2014
Address Changed: 02/18/2019
776 SW Munjack Circle
PORT ST. LUCIE, FL 34986
PORT ST. LUCIE, FL 34986
Name Changed: 06/12/2014
Address Changed: 02/18/2019
Officer/Director Detail
Name & Address
Title President
Butler, Debra
Title Director
PLYM, DORIS
Title Director
Garza, Eric
Title Director
Chastain, Linda
Title Director
Gomez, Amparo
Title Director
McGarry, Rowan
Title Director
Rials, Brandi, Dr.
Title Secretary
Stromak, Ruth
Title Director
Malik, Dorothy
Title Treasurer
Hahn, Lauren
Title Director
Morgavero, Suzanne
Title Director
Jones, Peter
Title Director
Zuniga, Wendy
Title VP
Nobile, Brandon
Title Director
Blair, Cathleen
Title Director
Rante, Brenda, Dr.
Title Director
Gardner, Bryan
Title President
Butler, Debra
8561 S. Commerce Centre Drive
Port St. Lucie, FL 34986
Port St. Lucie, FL 34986
Title Director
PLYM, DORIS
300 HARBOUR DRIVE UNIT 501C
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Title Director
Garza, Eric
3577 SW Corporate Parkway
Palm City, FL 34990
Palm City, FL 34990
Title Director
Chastain, Linda
10741 Grey Heron Court
PORT ST LUCIE, FL 34986
PORT ST LUCIE, FL 34986
Title Director
Gomez, Amparo
855 SW Rocky Bayou Terrace
PORT ST LUCIE, FL 34986
PORT ST LUCIE, FL 34986
Title Director
McGarry, Rowan
8561 S. Commerce Centre Drive
PORT ST LUCIE, FL 34986
PORT ST LUCIE, FL 34986
Title Director
Rials, Brandi, Dr.
345 Jupiter Lakes Blvd.
Suite 302
Jupiter, FL 33458
Suite 302
Jupiter, FL 33458
Title Secretary
Stromak, Ruth
8561 S. Commerce Centre Drive
PORT ST LUCIE, FL 34986
PORT ST LUCIE, FL 34986
Title Director
Malik, Dorothy
8561 S. Commerce Centre Drive
PORT ST LUCIE, FL 34986
PORT ST LUCIE, FL 34986
Title Treasurer
Hahn, Lauren
1860 SW Fountainview Blvd.
Suite 200
Port St. Lucie, FL 34986
Suite 200
Port St. Lucie, FL 34986
Title Director
Morgavero, Suzanne
8561 S. Commerce Centre Drive
PORT ST LUCIE, FL 34986
PORT ST LUCIE, FL 34986
Title Director
Jones, Peter
8561 S. Commerce Centre Drive
PORT ST LUCIE, FL 34986
PORT ST LUCIE, FL 34986
Title Director
Zuniga, Wendy
8561 S. Commerce Centre Drive
PORT ST LUCIE, FL 34986
PORT ST LUCIE, FL 34986
Title VP
Nobile, Brandon
201 S 2nd Street
Suite 100
Fort Pierce, FL 34950
Suite 100
Fort Pierce, FL 34950
Title Director
Blair, Cathleen
8561 S. Commerce Centre Drive
PORT ST LUCIE, FL 34986
PORT ST LUCIE, FL 34986
Title Director
Rante, Brenda, Dr.
IRSC, 3209 Virginia Ave.
Fort Pierce, FL 34981
Fort Pierce, FL 34981
Title Director
Gardner, Bryan
100 SW Albany Ave.
Suite 100
Stuart, FL 34994
Suite 100
Stuart, FL 34994
Annual Reports
Report Year | Filed Date |
2023 | 01/21/2023 |
2023 | 07/13/2023 |
2024 | 02/04/2024 |
Document Images