Entity Name: | WRECKING CREW GIVES, 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: | 08 Nov 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Feb 2014 (11 years ago) |
Document Number: | N13000010094 |
FEI/EIN Number |
46-4068848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 365 FIFTH Ave S #201, NAPLES, FL, 34102, US |
Mail Address: | 401 E Ontario Street, Unit 1006, Chicago, FL, 60611, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALDRICH DAVID T | Director | 2737 BUCKTHORN WAY, NAPLES, FL, 34105 |
SHERWOOD DEBRA L | Secretary | 401 E ONTARIO STREET, UNIT 1006, CHICAGO, IL, 60611 |
SHERWOOD DARREN | Agent | 410 E ONTARIO STREET #1006, CHICAGO, FL, 60611 |
SHERWOOD DARREN | President | 401 E ONTARIO STREET, UNIT 1006, CHICAGO, IL, 60611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000091151 | DAVID MAY KOEPPEL MEMORIAL FUND | ACTIVE | 2024-07-31 | 2029-12-31 | - | 401 E ONTARIO STREET, APT 1006, CHICAGO, IL, 60611 |
G16000078092 | KUNJANI PROJECT | ACTIVE | 2016-08-02 | 2026-12-31 | - | 2016 PAINTED PALM DRIVE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-26 | 365 FIFTH Ave S #201, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2023-09-25 | 365 FIFTH Ave S #201, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-19 | SHERWOOD, DARREN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-19 | 410 E ONTARIO STREET #1006, CHICAGO, FL 60611 | - |
AMENDMENT | 2014-02-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
Reg. Agent Change | 2023-09-19 |
ANNUAL REPORT | 2023-03-10 |
Reg. Agent Change | 2022-11-14 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State