Search icon

GIFT GIVING SERVICES, INC.

Company Details

Entity Name: GIFT GIVING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2011 (13 years ago)
Document Number: N10000005506
FEI/EIN Number 272213600
Address: 6645 NW 1st Street, Margate, FL, 33063, US
Mail Address: 6645 NW 1st Street, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Malveau Caleb Agent 2201 Southwest 117th Avenue, Miramar, FL, 33025

President

Name Role Address
Johnson Mark President 6645 NW 1st Street, Margate, FL, 33063

Treasurer

Name Role Address
Strachan Rodger Treasurer 1200 NW 80th Ave, Margate, FL, 33063

Secretary

Name Role Address
Alexander Anthony Secretary 3230 NW 88th Avenue, Sunrise, FL, 33351

1st

Name Role Address
Fray Kirphton 1st 301 NW 93rd Avenue, Coral Springs, FL, 33071

2nd

Name Role Address
Johnson Todd R 2nd 7040 NW 49th Place, Fort Lauderdale, FL, 33319

Officer

Name Role Address
RYDER MARTIN Officer 1155 Hillsboro Mile, Hillsboro, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 Malveau, Caleb No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 2201 Southwest 117th Avenue, Miramar, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 6645 NW 1st Street, Margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2020-02-18 6645 NW 1st Street, Margate, FL 33063 No data
REINSTATEMENT 2011-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State