Search icon

ANYWHERE GIVES INC. - Florida Company Profile

Company Details

Entity Name: ANYWHERE GIVES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Sep 2022 (3 years ago)
Document Number: F04000001409
FEI/EIN Number 200755090

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 175 PARK AVENUE, MADISON, NJ, 07940
Mail Address: 175 PARK AVENUE, MADISON, NJ, 07940
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TREACY PATRICK A Treasurer 175 PARK AVENUE, MADISON, NJ, 07940
Wynn Sarah Secretary 175 PARK AVENUE, MADISON, NJ, 07940
Ray Cyndi Director 175 Park Avenue, Madison, NJ, 07940
Robbins Maureen Director 175 Park Avenue, Madison, NJ, 07940
Ferdinandi John A Director 175 Park Avenue, Madison, NJ, 07940
CORPORATION SERVICE COMPANY Agent -
Favano Roger President 175 PARK AVENUE, MADISON, NJ, 07940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047568 COLDWELL BANKER REALTY CARES FOUNDATION ACTIVE 2020-04-30 2025-12-31 - 175 PARK AVENUE, MADISON, NJ, 07940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 175 PARK AVENUE, MADISON, NJ 07940 -
CHANGE OF MAILING ADDRESS 2024-02-06 175 PARK AVENUE, MADISON, NJ 07940 -
REGISTERED AGENT NAME CHANGED 2024-02-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2022-09-22 ANYWHERE GIVES INC. -
NAME CHANGE AMENDMENT 2007-08-27 REALOGY CHARITABLE FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Reg. Agent Change 2024-02-06
ANNUAL REPORT 2023-04-10
Name Change 2022-09-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State