Entity Name: | DREAMER'S FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2020 (5 years ago) |
Document Number: | N11000009149 |
FEI/EIN Number |
453159522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O WANDA JACKSON, 3412 NW 13 Avenue, GAINESVILLE, FL, 32605, US |
Mail Address: | C/O WANDA JACKSON, 3412 NW 13 Avenue, GAINESVILLE, FL, 32605, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON WANDA | Director | C/O WANDA JACKSON, GAINESVILLE, FL, 32605 |
Cooper Daryl l | President | 5116 nw 62 st, Gainesville, FL, 32653 |
Cooper Cynthia | Vice President | 5116 nw 62 st, Gainesville, FL, 32653 |
jackson dan | Treasurer | 3412 nw 13 ave, Gainesville, FL, 32605 |
JACKSON WANDA L | Agent | C/O WANDA JACKSON, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-09 | C/O WANDA JACKSON, 3412 NW 13 Avenue, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-11 | JACKSON, WANDA Lee | - |
REINSTATEMENT | 2020-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-28 | C/O WANDA JACKSON, 3412 NW 13 Avenue, GAINESVILLE, FL 32605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-28 | C/O WANDA JACKSON, 3412 NW 13 Avenue, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | C/O WANDA JACKSON, 3412 NW 13 Avenue, GAINESVILLE, FL 32605 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-04-25 |
REINSTATEMENT | 2020-10-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State