Entity Name: | FAMILY GIVING CONNECTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 20 May 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N04000005153 |
FEI/EIN Number |
342010289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11606 Tropical Isle Ln, Riverview, FL, 33411, US |
Mail Address: | 11 Harvey Street, Easthampton, MA, 01027, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joseph Kara B | President | 11 Harvey Street, Easthampton, MA, 01027 |
SALOMON HERMITE J | Vice President | 11606 Tropical Isle Ln, Riverview, FL, 33579 |
JOSEPH WILLOT | Director | 11 HARVEY STREET, EASHAMPTON, MA, 01027 |
Smith Salomon | Director | 11606 Tropical Isle Ln, Riverview, FL, 33579 |
Daniel Paulna | Director | 11009 Hoffner Edge Dr, Riverview, FL, 33579 |
Salomon Hermite J | Agent | 11606 Tropical Isle Ln, Riverview, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 11606 Tropical Isle Ln, Riverview, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 11606 Tropical Isle Ln, Riverview, FL 33579 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Salomon, Hermite J. | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 11606 Tropical Isle Ln, Riverview, FL 33411 | - |
AMENDMENT AND NAME CHANGE | 2010-01-13 | FAMILY GIVING CONNECTIONS, INC. | - |
NAME CHANGE AMENDMENT | 2007-03-12 | AYITI GOUVENANS, INC. | - |
AMENDMENT | 2005-05-31 | - | - |
AMENDMENT | 2004-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-02 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-30 |
Amendment and Name Change | 2010-01-13 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-02-25 |
Name Change | 2007-03-12 |
ANNUAL REPORT | 2007-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State