Name: | CreditGUARD OF AMERICA, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 04 Aug 2004 (21 years ago) |
Identification Number: | 000141774 |
Principal Address: | 2755 NW 63RD COURT, FORT LAUDERDALE, FL, 33309, USA |
Purpose: | CREDIT COUNSELING |
Fictitious names: |
FasTrack Payment Solutions (trading name, 2012-08-22 - 2015-09-01) CGA, Inc. (trading name, 2004-08-04 - ) |
NAICS
813920 Professional OrganizationsThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ROGER L COSTA | PRESIDENT | 2755 NW 63RD CT FT LAUDERDALE, FL 33309 USA |
Name | Role | Address |
---|---|---|
JUAN VALLADARES | TREASURER | 2755 NW 63RD COURT FORT LAUDERDALE, FL 33309 USA |
Name | Role | Address |
---|---|---|
ROGER L COSTA | SECRETARY | 2755 NW 63RD CT FT LAUDERDALE, FL 33309 USA |
Name | Role | Address |
---|---|---|
SHON LEES | CEO | 2755 NW 63RD COURT FORT LAUDERDALE, FL 33309 USA |
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 |
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 |
202199013100 | Annual Report | 2021-07-06 |
202195999570 | Miscellaneous Filing (No Fee) | 2021-04-27 |
202191464900 | Statement of Change of Registered/Resident Agent | 2021-02-16 |
202037494270 | Annual Report | 2020-04-13 |
201989625220 | Annual Report | 2019-04-01 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State