Search icon

LOVING STORK CHARITIES FOUNDATION, INC.

Company Details

Entity Name: LOVING STORK CHARITIES FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 15 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F07000000895
FEI/EIN Number 562550778
Address: 3111 W. DR. MARTIN LUTHER KING BLVD, SUITE 100, TAMPA, FL, 33607
Mail Address: 3111 W. DR. MARTIN LUTHER KING BLVD, SUITE 100, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: CALIFORNIA

Agent

Name Role Address
HAMAD CYNTHIA T Agent 3111 W. DR. MARTIN LUTHER KING BLVD, TAMPA, FL, 33607

President

Name Role Address
FOKIN DENIS President 5813 GEARY BLVD. #204, SAN FRANCISCO, CA, 94121

Vice President

Name Role Address
SAAKOVA NANA Vice President 1998 BROADWAY #603, SAN FRANCISCO, CA, 94109

Secretary

Name Role Address
GUTSOYT OLEJ Secretary 453 34TH AVE., SAN FRANCISCO, CA, 94121

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3111 W. DR. MARTIN LUTHER KING BLVD, SUITE 100, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2009-04-30 3111 W. DR. MARTIN LUTHER KING BLVD, SUITE 100, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 HAMAD, CYNTHIA T No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 3111 W. DR. MARTIN LUTHER KING BLVD, SUITE 100, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-18
Foreign Non-Profit 2007-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State