Entity Name: | VILLAGE GIFTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Dec 1997 (27 years ago) |
Document Number: | F97000006578 |
FEI/EIN Number | 593476987 |
Address: | 2003 viscount row, ORLANDO, FL, 32809, US |
Mail Address: | 6084 PAISLEY DR, NORTH OLMSTED, OH, 44070, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GEHRING JAMES H | President | 2003 viscount row, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
GEHRING JAMES H | Director | 1125 GILLS DR # 800, ORLANDO, FL, 32809 |
BADIK JENNIFER L | Director | 2003 viscount row, ORLANDO, FL, 32809 |
GRILLI GWYNNE L | Director | 2003 viscount row, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
GEHRING JAMES H | Vice President | 1125 GILLS DR # 800, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
BADIK JENNIFER L | Secretary | 2003 viscount row, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
GRILLI GWYNNE L | Treasurer | 2003 viscount row, ORLANDO, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000109776 | AGATE PROMOTIONS | EXPIRED | 2010-12-02 | 2015-12-31 | No data | 1125 GILLS DRIVE #800, ORLANDO, FL, 32824 |
G10000109778 | AGATE SOUVENIRS | EXPIRED | 2010-12-02 | 2015-12-31 | No data | 1125 GILLS DRIVE #800, ORLANDO, FL, 32824 |
G10000103646 | AGATE PROMOTIONS | EXPIRED | 2010-11-11 | 2015-12-31 | No data | 1125 GILLS DRIVE, #800, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-04 | 2003 viscount row, ORLANDO, FL 32809 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 2003 viscount row, ORLANDO, FL 32809 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State