Entity Name: | GLORIA DEI FOUNDATION, 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: | 31 Oct 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Dec 2007 (17 years ago) |
Document Number: | N05000011140 |
FEI/EIN Number |
203723933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Your Philanthropy, 3300 S. Broadway, Tyler, TX, 75701, US |
Mail Address: | C/O YOUR PHILANTHROPHY, 3300 S. Broadway, TYLER, TX, 75701, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILES PHOEBE CADE | Director | 3909 HARRISON ST. N.W., WASHINGTON, DC, 20015 |
MORRISON EMILY | Director | 10 Balsam Circle, Westford, MA, 01886 |
MORRISON EMILY | President | 10 Balsam Circle, Westford, MA, 01886 |
MORRISON ROBERT L | Director | 10 Balsam Circle, Westford, MA, 01886 |
Hubach Cecelia | Director | 5306 41st St. NW, Washington, DC, 20015 |
Miles Richard | Director | 3909 Harrison St, N.W., Washington, DC, 20015 |
Miles Richard | Treasurer | 3909 Harrison St, N.W., Washington, DC, 20015 |
Franks Dawn | Exec | 3300 S. Broadway, Tyler, TX, 75701 |
Miles Phoebe | Agent | 11506 N.W. 129TH TERRACE, ALACHUA, FL, 32615 |
MILES PHOEBE CADE | Vice President | 3909 HARRISON ST. N.W., WASHINGTON, DC, 20015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-30 | Miles, Phoebe | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | C/O Your Philanthropy, 3300 S. Broadway, Suite 200, Tyler, TX 75701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | C/O Your Philanthropy, 3300 S. Broadway, Suite 200, Tyler, TX 75701 | - |
CANCEL ADM DISS/REV | 2007-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-12 | 11506 N.W. 129TH TERRACE, ALACHUA, FL 32615 | - |
REINSTATEMENT | 2006-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-06-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State