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 |
Name | Role | Address |
---|---|---|
SAMUEL TEGDRA | Agent | 1800 S Ocean Drive #902, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
SAMUEL TEGDRA | Chief Executive Officer | 1800 S Ocean Drive #902, Hallandale, FL, 33009 |
Name | Role | Address |
---|---|---|
BRAYNEN VIVA | Vice President | 1420 NW 178TH TERRACE, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
Paulk James | Treasurer | 19231 NW 37th Court, Miami Gardens, FL, 33055 |
Name | Role | Address |
---|---|---|
Wilcox Felicia | Secretary | 301 W Bay Street, Jacksonville, FL, 32202 |
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 |
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