Search icon

CreditGUARD OF AMERICA, INC.

Company Details

Name: CreditGUARD OF AMERICA, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 04 Aug 2004 (21 years ago)
Date of Dissolution: 08 Apr 2025 (2 months ago)
Date of Status Change: 08 Apr 2025 (2 months ago)
Identification Number: 000141774
Purpose: CREDIT COUNSELING
Fictitious names: FasTrack Payment Solutions (trading name, 2012-08-22 - 2015-09-01)
CGA, Inc. (trading name, 2004-08-04 - )
Principal Address: Google Maps Logo 2755 NW 63RD COURT, FORT LAUDERDALE, FL, 33309, USA

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
ROGER L COSTA PRESIDENT 2755 NW 63RD CT FT LAUDERDALE, FL 33309 USA

TREASURER

Name Role Address
JUAN VALLADARES TREASURER 2755 NW 63RD COURT FORT LAUDERDALE, FL 33309 USA

SECRETARY

Name Role Address
ROGER L COSTA SECRETARY 2755 NW 63RD CT FT LAUDERDALE, FL 33309 USA

CEO

Name Role Address
SHON LEES CEO 2755 NW 63RD COURT FORT LAUDERDALE, FL 33309 USA

DIRECTOR

Name Role Address
DAN DUCHARME DIRECTOR 2755 NW 63RD COURT FORT LAUDERDALE, FL 33309 USA
TIM HILL DIRECTOR 2755 NW 63RD COURT FORT LAUDERDALE, FL 33309 USA
STEVE MYERS DIRECTOR 12360 NW 8TH STREET PLANTATION, FL 33487 USA
DOUG LINDSTROM DIRECTOR 8611 NW 60TH COURT PARKLAND, FL 33067 USA
WILLIAM PATTERSON DIRECTOR 727 FORSYTHE ST BOCA RATON, FL 33487 USA

Filings

Number Name File Date
202454839100 Annual Report 2024-05-24
202338602590 Annual Report 2023-06-22
202338413330 Revocation Notice For Failure to File An Annual Report 2023-06-20
202221081440 Annual Report 2022-07-11
202220459060 Revocation Notice For Failure to File An Annual Report 2022-06-28

Date of last update: 27 May 2025

Sources: Rhode Island Department of State