Search icon

A CHEERFUL GIVER, INC.

Company Details

Entity Name: A CHEERFUL GIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N06000001977
FEI/EIN Number 432099736
Address: 820 CRESTWOOD ST, JACKSONVILLE, FL, 32208
Mail Address: P.O.BOX 40692, JACKSONVILLE, FL, 32203
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROZIERS HERBERT A Agent 1235 TURTLE CREEK DR. S., JACKSONVILLE, FL, 32218

President

Name Role Address
ROZIERS MICHAEL E President 1235 TURTLE CREEK DR. S., JACKSONVILLE, FL, 32218

Vice President

Name Role Address
ROZIERS KAREN W Vice President 1235 TURTLE CREEK DR. SOUTH, JACKSONVILLE, FL, 32218

Secretary

Name Role Address
GINN CATRINA Secretary 955 SARATOGA BLVD, JACKSONVILLE, FL, 32208

Treasurer

Name Role Address
MANN TOSHANDA N Treasurer 10770 ANDERS BLVD #601, JACKSONVILLE, FL, 32247

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 820 CRESTWOOD ST, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2010-03-31 820 CRESTWOOD ST, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 1235 TURTLE CREEK DR. S., JACKSONVILLE, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2007-05-24 ROZIERS, HERBERT A No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-24
Domestic Non-Profit 2006-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State