Search icon

GLORIA DEI FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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