Entity Name: | GIVING FOR A CAUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Mar 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 May 2018 (7 years ago) |
Document Number: | N16000002523 |
FEI/EIN Number | 81-1770880 |
Address: | 228 east 45th street, suite 1110, new york, NY, 10017, US |
Mail Address: | 100 N. BISCAYNE BOULEVARD, SUITE 1607, MIAMI, FL, 33132 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIDOFF JONATHAN M | Agent | 100 N. BISCAYNE BOULEVARD, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
davidoff jonathan M | Director | 228 east 45th street, new york, NY, 10017 |
WRIGHT MICHAEL | Director | 226 EAST 54TH STREET, SUITE 300, NEW YORK, NY, 10022 |
RESNICK AARON | Director | 100 BISCAYNE BLVD - STE. 1607, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 228 east 45th street, suite 1110, new york, NY 10017 | No data |
AMENDMENT | 2018-05-10 | No data | No data |
AMENDMENT | 2016-04-12 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-08 |
Amendment | 2018-05-10 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State