Search icon

GIZ KIDS FOUNDATION, INC

Company Details

Entity Name: GIZ KIDS FOUNDATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2024 (3 months ago)
Document Number: N16000006092
FEI/EIN Number 81-2969145
Address: 12468 Nautilus Circle, Palm Beach Gardens, FL, 33412, US
Mail Address: 523 Commons Drive, Palm Beach Gardens, FL, 33418, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Kline Suzanne M Agent 12468 Nautilus Circle, Palm Beach Gardents, FL, 33412

President

Name Role Address
KLINE SUZANNE President 12468 Nautilus Circle, Palm Beach Gardens, FL, 33412

Treasurer

Name Role Address
Kahn Karen Treasurer 7740 Eden Ridge Way, Palm Beach Gardens, FL, 33412

Vice President

Name Role Address
MOORE MD FAAP CELINA Dr. Vice President 21077 Brookshire Terrace, Boca Raton, FL, 33433

Director

Name Role Address
Clark James A Director 3705 Red Maple Circle, Delray Beach, FL, 33445

Exec

Name Role Address
Siedman Vasilena Exec 523 Commerce Drive, Palm Beach Gardens, FL, 33418

Asst

Name Role Address
Wilbur Nila Dr. Asst 12468 Nautilus Circle, Palm Beach Gardens, FL, 33412

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-17 12468 Nautilus Circle, Palm Beach Gardents, FL 33412 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-17 12468 Nautilus Circle, Palm Beach Gardens, FL 33412 No data
CHANGE OF MAILING ADDRESS 2024-11-17 12468 Nautilus Circle, Palm Beach Gardens, FL 33412 No data
REGISTERED AGENT NAME CHANGED 2024-11-17 Kline, Suzanne Marie No data
REINSTATEMENT 2024-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT AND NAME CHANGE 2022-03-03 GIZ KIDS FOUNDATION, INC No data
AMENDMENT 2017-03-24 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-17
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-15
Amendment and Name Change 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
Amendment 2017-03-24
ANNUAL REPORT 2017-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State