Search icon

THE GIFT HOUSE, INC.

Company Details

Entity Name: THE GIFT HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Sep 2017 (7 years ago)
Document Number: N17000009125
FEI/EIN Number 80-0691892
Address: 259 NE Airoso Blvd, Port St Lucie, FL 34983
Mail Address: 259 NE Airoso Blvd, Port St Lucie, FL 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Ayuso, C Ivette Agent 259 NE Airoso Blvd, Port St Lucie, FL 34983

Chief Compliance Officer

Name Role Address
Ayuso, Omayra Y. Chief Compliance Officer 1717 Se Floresta Dr, Port Saint Lucie, FL 34983

Director

Name Role Address
Ayuso, Omayra Y. Director 1717 Se Floresta Dr, Port Saint Lucie, FL 34983
Torres, Alexis Director 259 NE Airoso Blvd, Port St Lucie, FL 34983
Ayuso, Carmen Ivette Director 259 NE Airoso Blvd, Port St Lucie, FL 34983

President

Name Role Address
Ayuso, Omayra Y. President 1717 Se Floresta Dr, Port Saint Lucie, FL 34983
Ayuso, Carmen Ivette President 259 NE Airoso Blvd, Port St Lucie, FL 34983

Chief Executive Officer

Name Role Address
Torres, Alexis Chief Executive Officer 259 NE Airoso Blvd, Port St Lucie, FL 34983

Vice President

Name Role Address
Torres, Alexis Vice President 259 NE Airoso Blvd, Port St Lucie, FL 34983

Chief Financial Officer

Name Role Address
Ayuso, Carmen Ivette Chief Financial Officer 259 NE Airoso Blvd, Port St Lucie, FL 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 259 NE Airoso Blvd, Port St Lucie, FL 34983 No data
CHANGE OF MAILING ADDRESS 2023-04-03 259 NE Airoso Blvd, Port St Lucie, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 259 NE Airoso Blvd, Port St Lucie, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2022-03-30 Ayuso, C Ivette No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-23
AMENDED ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-17
Domestic Non-Profit 2017-09-05

Date of last update: 18 Feb 2025

Sources: Florida Department of State