Search icon

GAL7 FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: GAL7 FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N14000009402
FEI/EIN Number 47-2081798

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10 WESTBROOK LANE, PALM COAST, FL, 32164
Mail Address: PO Box 350707, PALM COAST, FL, 32135, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andrea Wozniak President 165 Avenue De La Mer Unit 1, Palm Coast, FL, 32137
Hoffman Michele Vice President 1 Bickshire Lane, Palm Coast, FL, 32137
Dobry Julie Secretary 14 Rivershore Dr, Ormond Beach, FL, 32176
McKay LaJuana Asst 2 Firtree Lane, Palm Coast, FL, 32137
Brown Donna Chief Financial Officer 28 Clermont Ct, Palm Coast, FL, 32137
NAYLOR BEVERLY B Agent 10 WESTBROOK LANE, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119292 WE STAND FOR KIDS EXPIRED 2015-11-24 2020-12-31 - POST OFFICE BOX 350707, PALM COAST, FL, 32165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-04-30 10 WESTBROOK LANE, PALM COAST, FL 32164 -
AMENDMENT 2015-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 10 WESTBROOK LANE, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2015-03-27 NAYLOR, BEVERLY B -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 10 WESTBROOK LANE, PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2015-04-27
Amendment 2015-03-27
Domestic Non-Profit 2014-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State