Search icon

AMERICAN ONLINE GIVING FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ONLINE GIVING FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2017 (8 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: F17000000165
FEI/EIN Number 810739440

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

Address: 2454 North McMullen Booth Road, Suite 431, Clearwater, FL, 33759, US
Mail Address: 2454 North McMullen Booth Road, Suite 431, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
de Lottinville Bryan President 2454 North McMullen Booth Road, Clearwater, FL, 33759
CAPITOL CORPORATE SERVICES, INC. Agent -
FIELDS KATHY Director 2454 North McMullen Booth Road, Clearwater, FL, 33759
Pamenter David Treasurer 2454 North McMullen Booth Road, Clearwater, FL, 33759
Schmitt Kelly Secretary 2454 North McMullen Booth Road, Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010032 BENEVITY COMMUNITY IMPACT FUND EXPIRED 2017-01-27 2022-12-31 - PO BOX 1010, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-28 - -
REINSTATEMENT 2019-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 2454 North McMullen Booth Road, Suite 431, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2019-02-06 2454 North McMullen Booth Road, Suite 431, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2019-02-06 CAPITOL CORPORATE SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -

Documents

Name Date
WITHDRAWAL 2021-04-28
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-03-11
REINSTATEMENT 2019-02-06
Foreign Non-Profit 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State