Search icon

GIFT FROM GOD COMPUTER FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: GIFT FROM GOD COMPUTER FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2007 (18 years ago)
Date of dissolution: 24 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2018 (7 years ago)
Document Number: N07000007187
FEI/EIN Number 208874974

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

Address: 19 East Broadway Street, Oviedo, FL, 32765, US
Mail Address: 19 East Broadway Street, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIUS PAUL Director 225 CAROLYN DRIVE, OVIEDO, FL, 32765
ROSARIUS CYNTHIA Director 225 CAROLYN DRIVE, OVIEDO, FL, 32765
Gordon Marci Director 313 South Central Avenue, Oviedo, FL, 32765
ROSARIUS CYNTHIA Agent 225 CAROLYN DRIVE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029253 JES 5K EXPIRED 2015-03-20 2020-12-31 - 19 EAST BROADWAY STREET, OVIEDO, FL, 32765
G11000100514 COMPUTERS 4 KIDS EXPIRED 2011-10-12 2016-12-31 - 119 NORTH CENTRAL AVENUE, OVIEDO, FL, 32765
G11000036352 C.I.P.E. EXPIRED 2011-04-13 2016-12-31 - 119 NORTH CENTRAL AVENUE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-15 19 East Broadway Street, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2013-05-15 19 East Broadway Street, Oviedo, FL 32765 -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 225 CAROLYN DRIVE, OVIEDO, FL 32765 -
AMENDMENT 2008-09-10 - -

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-15
ANNUAL REPORT 2012-02-13
REINSTATEMENT 2011-10-07
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
Amendment 2008-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State