Entity Name: | ALL CHILDREN 'R' GIFTED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 10 Jul 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Aug 2015 (10 years ago) |
Document Number: | N00000004794 |
FEI/EIN Number |
320141126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O 4707 - 6TH STREET SOUTH, ZEPHYRHILLS, FL, 33542, US |
Mail Address: | C/O 4707 - 6TH STREET SOUTH, ZEPHYRHILLS, FL, 33542, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING MARIELLE E | Manager | 4707 6TH ST. SO., ZEPHYRHILLS, FL, 33542 |
KING MARIELLE E | Director | 4707 6TH ST. SO., ZEPHYRHILLS, FL, 33542 |
MCCALLISTER DAVID R | Director | P.O. BOX 7343, WESLEY CHAPEL, FL, 33545 |
Hewelt Barry R | Director | 4516 Seagull Dr, New Port Richey, FL, 346522120 |
Wood Geoff L | Director | 19148 Burke Rd, Dade City, FL, 33523 |
Cooper Lori | Director | Holly Drive, Zephyrhills, FL, 33541 |
KING MARIELLE EMtd | Agent | 4707 - 6TH STREET SOUTH, ZEPHYRHILLS, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | C/O 4707 - 6TH STREET SOUTH, ZEPHYRHILLS, FL 33542 | - |
REINSTATEMENT | 2015-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-23 | KING, MARIELLE E, Mtd | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-25 | C/O 4707 - 6TH STREET SOUTH, ZEPHYRHILLS, FL 33542 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-09-08 | 4707 - 6TH STREET SOUTH, ZEPHYRHILLS, FL 33542 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-08-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State