Entity Name: | GIFT OF ADOPTION FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 14 Jan 2016 (9 years ago) |
Document Number: | F16000000232 |
FEI/EIN Number | 391863217 |
Address: | 1200 Shermer Road, Suite 111, Northbrook, IL, 60062, US |
Mail Address: | 1200 Shermer Road, Suite 111, Northbrook, IL, 60062, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
SPENCER LOREEN | Agent | 2916 42 W TAMPA BAY AVE, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
Southall Thomas | Director | 1200 Shermer Road, Suite 111, Northbrook, IL, 60062 |
SANDQUIST ANDY | Director | 651 VILLA DR, CASTLE PINES, CO, 80108 |
Name | Role | Address |
---|---|---|
Murphy Brian M | Chief Operating Officer | 1200 Shermer Road, Suite 111, Northbrook, IL, 60062 |
Name | Role | Address |
---|---|---|
Woznicki Carolyn | Treasurer | 1200 Shermer Road, Suite 111, Northbrook, IL, 60062 |
Name | Role | Address |
---|---|---|
Montez Angela | Secretary | 1200 Shermer Road, Suite 111, Northbrook, IL, 60062 |
Name | Role | Address |
---|---|---|
Tilson John | Chairman | 1200 Shermer Road, Suite 111, Northbrook, IL, 60062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 1200 Shermer Road, Suite 111, Northbrook, IL 60062 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 1200 Shermer Road, Suite 111, Northbrook, IL 60062 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-25 |
Foreign Non-Profit | 2016-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State