Search icon

DREAM GIVERS U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: DREAM GIVERS U.S.A., 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: 27 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N05000006633
FEI/EIN Number 204061468

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: KERI GAWRYCH, 7242 Heather Sound Loop, Wesley Chapel, FL, 33647, US
Mail Address: KERI GAWRYCH, 7242 Heather Sound Loop, Wesley Chapel, FL, 33545, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAWRYCH KERI A Chief Executive Officer 7242 Heather Sound Loop, Wesley Chapel, FL, 33545
MURMAN SANDRA L President 101 E KENNEDY BLVD, SUITE 3400, TAMPA, FL, 33602
GAWRYCH KERI A Agent 7242 Heather Sound Loop, Wesley Chapel, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-11-04 KERI GAWRYCH, 7242 Heather Sound Loop, Wesley Chapel, FL 33647 -
REINSTATEMENT 2017-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-18 7242 Heather Sound Loop, Wesley Chapel, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-18 KERI GAWRYCH, 7242 Heather Sound Loop, Wesley Chapel, FL 33647 -
REGISTERED AGENT NAME CHANGED 2013-09-02 GAWRYCH, KERI A -
REINSTATEMENT 2010-05-17 - -

Documents

Name Date
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-09-12
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-04-22
REINSTATEMENT 2017-11-04
ANNUAL REPORT 2016-09-18
ANNUAL REPORT 2015-09-07
ANNUAL REPORT 2014-08-31

Date of last update: 01 May 2025

Sources: Florida Department of State