Search icon

THE GLOBAL WARMING FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GLOBAL WARMING 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: 26 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: N06000007909
FEI/EIN Number 611540424

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

Address: 270 SW NATURA AVENUE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 270 SW NATURA AVENUE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICKTIN PETER Vice President 270 SW Natura Avenue, DEERFIELD BEACH, FL, 33441
Davis Janna K Secretary 3205 North Ola Ave, Tampa, FL, 33603
Davis Janna K Treasurer 3205 North Ola Ave, Tampa, FL, 33603
LLOYD JOHN President 270 SW NATURA AVENUE, DEERFIELD BEACH, FL, 33441
Lloyd John Agent C/O THE TICKTIN LAW GROUP, PLLC, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000026643 HHUMAN TRAFFIC AWRENESS FOUNDATION ACTIVE 2024-02-19 2029-12-31 - 270 SW NATURA AVENUE DEERFIELD BEACH, DEERFIELD BEACH, FL, 33441
G21000036306 EARTHONOMICS ACTIVE 2021-03-15 2026-12-31 - 270 SW NATURA AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-06 Lloyd, John -
REINSTATEMENT 2023-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-06-11 - -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-06
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-12-02
Amendment 2020-06-11
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State