Search icon

CHANGE THROUGH GIVING, INC. - Florida Company Profile

Company Details

Entity Name: CHANGE THROUGH GIVING, 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: 13 Jun 2008 (17 years ago)
Date of dissolution: 21 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: N08000005692
FEI/EIN Number 800243620

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

Address: 5703 RED BUG LAKE ROAD, SUITE 177, WINTER SPRINGS, FL, 32708
Mail Address: 5703 RED BUG LAKE ROAD, SUITE 177, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON CHANDRA Treasurer 405 S. BUCKSKIN WAY, WINTER SPRINGS, FL, 32708
WILSON CHANDRA Director 405 S. BUCKSKIN WAY, WINTER SPRINGS, FL, 32708
BUCCIERO KATI Director 1133 ARTHUR AVE, ORLANDO, FL, 32804
JALOWSKY DARLENE Director 433 LAKESHORE DR., CASSELBERRY, FL, 32707
CAPOBIANCO CHANDRA Director 178 PINE KNOLL CT, CASSELBERRY, FL, 32707
MCCAHAN CONNIE Secretary 1537 BRAEWICK ST, WINTER SPRINGS, FL, 32708
WILSON CHANDRA Agent 405 S BUCKSKIN WAY, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2012-01-25 - -
CHANGE OF MAILING ADDRESS 2011-01-31 5703 RED BUG LAKE ROAD, SUITE 177, WINTER SPRINGS, FL 32708 -
AMENDMENT 2011-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 5703 RED BUG LAKE ROAD, SUITE 177, WINTER SPRINGS, FL 32708 -
AMENDMENT 2009-03-25 - -
AMENDMENT 2008-07-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-27
Amendment 2012-01-25
ANNUAL REPORT 2011-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State