Search icon

DAWKINS FAMILY FOUNDATION INC.

Company Details

Entity Name: DAWKINS FAMILY FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: N03000000902
FEI/EIN Number 680537137
Address: 201 ANCONA AVE, DEBARY, FL, 32713, US
Mail Address: 201 ANCONA AVE, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Dawkins Melanie Agent 2521 Bullion Loop, Sandford, FL, 32771

Exec

Name Role Address
DAWKINS MELANIE Exec 2521 Bullion Loop, Sandford, FL, 32771

Vice President

Name Role Address
Dawkins Mitchell Vice President 201 Ancona Ave, DeBary, FL, 32717

President

Name Role Address
DAWKINS NICHLOAS President 201 ANCONA AVE, DEBARY, FL, 32713

Sect

Name Role Address
DAWKINS BREANNA Sect 201 ANCONA AVE, DEBARY, FL, 32713

Treasurer

Name Role Address
DAWKINS JANICE Treasurer 201 ANCONA AVE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-05 2521 Bullion Loop, Sandford, FL 32771 No data
AMENDMENT AND NAME CHANGE 2023-04-13 DAWKINS FAMILY FOUNDATION INC. No data
AMENDMENT AND NAME CHANGE 2019-04-29 MITCHELL L DAWKINS SR OUTREACH MINISTRY, INC. No data
REGISTERED AGENT NAME CHANGED 2016-03-01 Dawkins, Melanie No data
AMENDMENT 2003-08-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-30
AMENDED ANNUAL REPORT 2023-08-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-13
Amendment and Name Change 2019-04-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State