Entity Name: | GIBSON SOTO FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 May 2017 (8 years ago) |
Document Number: | N17000005238 |
FEI/EIN Number | 82-1661840 |
Address: | 5965 Stirling Rd, Davie, FL, 33314, US |
Mail Address: | 5965 Stirling Rd, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SOTO PATRICIA | President | 1550 11th St NE, Winter Haven, FL, 33881 |
Name | Role | Address |
---|---|---|
GIBSON JAMES R | Treasurer | 16524 N 106TH PL, Scottsdale, AZ, 85255 |
Name | Role | Address |
---|---|---|
PLIEGO GRACIELA | Secretary | 5965 Stirling Rd, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 5965 Stirling Rd, Unit #5127, Davie, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 5965 Stirling Rd, Unit #5127, Davie, FL 33314 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-08 | UNITED STATES CORPORATION AGENTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-02-26 |
Reg. Agent Change | 2018-11-08 |
ANNUAL REPORT | 2018-01-14 |
Domestic Non-Profit | 2017-05-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State