Search icon

THE GIFTS OF MOBILITY FOUNDATION, INC.

Company Details

Entity Name: THE GIFTS OF MOBILITY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Oct 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: N15000010414
FEI/EIN Number 47-5463611
Address: 1800 S Ocean Drive #902, Hallandale Beach, FL, 33009, US
Mail Address: 4302 Hollywood Blvd #272, Hollywood, FL, 33021, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAMUEL TEGDRA Agent 1800 S Ocean Drive #902, Hallandale Beach, FL, 33009

Chief Executive Officer

Name Role Address
SAMUEL TEGDRA Chief Executive Officer 1800 S Ocean Drive #902, Hallandale, FL, 33009

Vice President

Name Role Address
BRAYNEN VIVA Vice President 1420 NW 178TH TERRACE, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
Paulk James Treasurer 19231 NW 37th Court, Miami Gardens, FL, 33055

Secretary

Name Role Address
Wilcox Felicia Secretary 301 W Bay Street, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 1800 S Ocean Drive #902, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-02-15 1800 S Ocean Drive #902, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 1800 S Ocean Drive #902, Hallandale Beach, FL 33009 No data
NAME CHANGE AMENDMENT 2018-05-01 THE GIFTS OF MOBILITY FOUNDATION, INC. No data
AMENDMENT 2016-03-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-28
Name Change 2018-05-01
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State