Search icon

GIFTED TRAVEL NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: GIFTED TRAVEL NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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 (11 years ago)
Document Number: F13000003956
FEI/EIN Number 46-2125816

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

Address: 197 Medical Park Road, Suite 202, Mooresville, NC 28117
Mail Address: 197 Medical Park Road, Suite 202, Mooresville, NC 28117
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
HILL, MEREDITH Christine President 182 Old Post Road, MOORESVILLE, NC 28117
HILL, MEREDITH Christine Director 182 Old Post Road, MOORESVILLE, NC 28117
COCHRANE, JENNIFER ROBINS ZARA Chief Executive Officer 273 Bridges Farm Road, Mooresville, NC 28115
COCHRANE, JENNIFER ROBINS ZARA Corporate Treasurer 273 Bridges Farm Road, Mooresville, NC 28115
COCHRANE, JENNIFER ROBINS ZARA Secretary 273 Bridges Farm Road, Mooresville, NC 28115
COCHRANE, JENNIFER ROBINS ZARA Director 273 Bridges Farm Road, Mooresville, NC 28115
MCGOVERN, VANESSA Chief Sales Officer 148 Lambeth Loop, MOORESVILLE, NC 28115
Saburn, Sandra Chief Membership Officer 124 Colville Rd, Mooresville, NC 28117
Matthews, Kristin Vice President of Professional Development 325 Penn Rd Unit 125, Wynnewood, PA 19096

Events

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 -

Documents

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: 21 Feb 2025

Sources: Florida Department of State