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 |
Name | Role | Address |
---|---|---|
Malveau Caleb | Agent | 2201 Southwest 117th Avenue, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
Johnson Mark | President | 6645 NW 1st Street, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
Strachan Rodger | Treasurer | 1200 NW 80th Ave, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
Alexander Anthony | Secretary | 3230 NW 88th Avenue, Sunrise, FL, 33351 |
Name | Role | Address |
---|---|---|
Fray Kirphton | 1st | 301 NW 93rd Avenue, Coral Springs, FL, 33071 |
Name | Role | Address |
---|---|---|
Johnson Todd R | 2nd | 7040 NW 49th Place, Fort Lauderdale, FL, 33319 |
Name | Role | Address |
---|---|---|
RYDER MARTIN | Officer | 1155 Hillsboro Mile, Hillsboro, FL, 33062 |
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 |
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