Entity Name: | GIVE A CHILD A FUTURE USA, 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: | 31 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (9 years ago) |
Document Number: | N15000007556 |
FEI/EIN Number |
47-4425425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2660 Peachtree Road NW, Atlanta, GA, 30305, US |
Mail Address: | 2660 Peachtree Road NW, Atlanta, GA, 30305, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOLSHAK JOSEPH C | Director | 2660 Peachtree Road NW, Atlanta, GA, 30305 |
KOLSHAK JOSEPH C | President | 2660 Peachtree Road NW, Atlanta, GA, 30305 |
BROWN RICHARD | Director | 19221 Winding Way, Fort Myers, FL, 33908 |
BROWN RICHARD | Secretary | 19221 Winding Way, Fort Myers, FL, 33908 |
NAYAK KISHORE R | Treasurer | 12702 VRAIN STREET, BROOMFIELD, CO, 80020 |
KOLSHAK JOSEPH C | Agent | 2660 Peachtree Road NW, Atlanta, FL, 30305 |
NAYAK KISHORE R | Director | 12702 VRAIN STREET, BROOMFIELD, CO, 80020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-01 | 2660 Peachtree Road NW, Apt 14E, Atlanta, GA 30305 | - |
CHANGE OF MAILING ADDRESS | 2019-02-01 | 2660 Peachtree Road NW, Apt 14E, Atlanta, GA 30305 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-01 | 2660 Peachtree Road NW, Apt 14E, Atlanta, FL 30305 | - |
REINSTATEMENT | 2016-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | KOLSHAK, JOSEPH C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-29 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State