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 |
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 |
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 | - | - |
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