Search icon

FAMILY GIVING CONNECTIONS, INC.

Company Details

Entity Name: FAMILY GIVING CONNECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N04000005153
FEI/EIN Number 342010289
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

Agent

Name Role Address
Salomon Hermite J Agent 11606 Tropical Isle Ln, Riverview, FL, 33579

President

Name Role Address
Joseph Kara B President 11 Harvey Street, Easthampton, MA, 01027

Vice President

Name Role Address
SALOMON HERMITE J Vice President 11606 Tropical Isle Ln, Riverview, FL, 33579

Director

Name Role Address
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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 11606 Tropical Isle Ln, Riverview, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 11606 Tropical Isle Ln, Riverview, FL 33579 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 Salomon, Hermite J. No data
CHANGE OF MAILING ADDRESS 2014-04-30 11606 Tropical Isle Ln, Riverview, FL 33411 No data
AMENDMENT AND NAME CHANGE 2010-01-13 FAMILY GIVING CONNECTIONS, INC. No data
NAME CHANGE AMENDMENT 2007-03-12 AYITI GOUVENANS, INC. No data
AMENDMENT 2005-05-31 No data No data
AMENDMENT 2004-11-04 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State