Entity Name: | GIFTS 4 SMILES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Sep 2009 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 31 Mar 2014 (11 years ago) |
Document Number: | N09000008700 |
FEI/EIN Number | 270902480 |
Address: | C/O Don DeLucia, 1300 So. Ocean Drive, Pompano Beach, FL, 33062, US |
Mail Address: | C/O Don DeLucia, 1300 So. Ocean Drive, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELUCIA DON | Agent | C/O Don DeLucia, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
DELUCIA DONALD B | Director | C/O Don DeLucia, Pompano Beach, FL, 33062 |
DELUCIA SUSAN M | Director | C/O Don DeLucia, Pompano Beach, FL, 33062 |
DELUCIA MICHAEL A | Director | C/O Don DeLucia, Pompano Beach, FL, 33062 |
DELUCIA ANGELA M | Director | C/O Don DeLucia, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
DELUCIA DONALD B | President | C/O Don DeLucia, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
DELUCIA SUSAN M | Secretary | C/O Don DeLucia, Pompano Beach, FL, 33062 |
DELUCIA ANGELA M | Secretary | C/O Don DeLucia, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
DELUCIA MICHAEL A | Treasurer | C/O Don DeLucia, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | C/O Don DeLucia, 1300 So. Ocean Drive, 502, Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-04 | C/O Don DeLucia, 1300 So. Ocean Drive, 502, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | C/O Don DeLucia, 1300 So. Ocean Drive, 502, Pompano Beach, FL 33062 | No data |
AMENDMENT AND NAME CHANGE | 2014-03-31 | GIFTS 4 SMILES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State