Entity Name: | GIFTED TRAVEL NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 11 Sep 2013 (12 years ago) |
Document Number: | F13000003956 |
FEI/EIN Number |
462125816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 197 Medical Park Road, Mooresville, NC, 28117, US |
Mail Address: | 197 Medical Park Road, Mooresville, NC, 28117, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
HILL MEREDITH C | President | 182 Old Post Road, MOORESVILLE, NC, 28117 |
COCHRANE JENNIFER R | Chief Executive Officer | 273 Bridges Farm Road, Mooresville, NC, 28115 |
MCGOVERN VANESSA | Chie | 148 Lambeth Loop, MOORESVILLE, NC, 28115 |
Saburn Sandra | Chie | 124 Colville Rd, Mooresville, NC, 28117 |
REGISTERED AGENTS INC | Agent | - |
Matthews Kristin | Vice President | 325 Penn Rd Unit 125, Wynnewood, PA, 19096 |
Reitz Hannah C | Vice President | 2609 Shoal Park Rd, Concord, NC, 28027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000052556 | TREVELLO USA | ACTIVE | 2025-04-21 | 2030-12-31 | - | 197 MEDICAL PARK RD STE 202, MOORESVILLE, NC, 28117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 197 Medical Park Road, Suite 202, Mooresville, NC 28117 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 197 Medical Park Road, Suite 202, Mooresville, NC 28117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State