Search icon

GIVE A CHILD A FUTURE USA, INC.

Company Details

Entity Name: GIVE A CHILD A FUTURE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: N15000007556
FEI/EIN Number 47-4425425
Address: 2660 Peachtree Road NW, Atlanta, GA, 30305, US
Mail Address: 2660 Peachtree Road NW, Atlanta, GA, 30305, US
Place of Formation: FLORIDA

Agent

Name Role Address
KOLSHAK JOSEPH C Agent 2660 Peachtree Road NW, Atlanta, FL, 30305

Director

Name Role Address
KOLSHAK JOSEPH C Director 2660 Peachtree Road NW, Atlanta, GA, 30305
BROWN RICHARD Director 2241 Bayview Road, Punta Gorda, FL, 33950
NAYAK KISHORE R Director 12702 VRAIN STREET, BROOMFIELD, CO, 80020

President

Name Role Address
KOLSHAK JOSEPH C President 2660 Peachtree Road NW, Atlanta, GA, 30305

Secretary

Name Role Address
BROWN RICHARD Secretary 2241 Bayview Road, Punta Gorda, FL, 33950

Treasurer

Name Role Address
NAYAK KISHORE R Treasurer 12702 VRAIN STREET, BROOMFIELD, CO, 80020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 2660 Peachtree Road NW, Apt 14E, Atlanta, GA 30305 No data
CHANGE OF MAILING ADDRESS 2019-02-01 2660 Peachtree Road NW, Apt 14E, Atlanta, GA 30305 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 2660 Peachtree Road NW, Apt 14E, Atlanta, FL 30305 No data
REINSTATEMENT 2016-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-19 KOLSHAK, JOSEPH C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
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
Domestic Non-Profit 2015-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State