Search icon

GIFT'D MINISTRIES INC

Company Details

Entity Name: GIFT'D MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Oct 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: N18000010775
FEI/EIN Number 83-2479879
Address: 14223 Pimberton Dr, Hudson, FL, 34667, US
Mail Address: P.O Box 612, Tarpon Springs, FL, 34688, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
TOWLES AISHA M Agent 14223 Pimberton Dr, Hudson, FL, 34667

Exec

Name Role Address
Allen Elaina L Exec 11011 Avana Way, Trinity, FL, 34655

Chief Operating Officer

Name Role Address
CARD ROBERT EIII Chief Operating Officer PO Box 612, Tarpon Springs, FL, 34688

Treasurer

Name Role Address
CARD PRINCESS ASTARB Treasurer PO Box 612, Tarpon Springs, FL, 34688

Chief Executive Officer

Name Role Address
Towles Aisha M Chief Executive Officer 14223 Pimberton Dr., Hudson, FL, 34667

Director

Name Role Address
Johnson Tori Director 562 Jacob Close, Gahanna, OH, 43230

Asst

Name Role Address
Card Mariah L Asst PO Box 612, Tarpon Springs, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-05 14223 Pimberton Dr, Hudson, FL 34667 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-05 14223 Pimberton Dr, Hudson, FL 34667 No data
AMENDMENT 2021-10-04 No data No data
CHANGE OF MAILING ADDRESS 2021-05-03 14223 Pimberton Dr, Hudson, FL 34667 No data
AMENDMENT 2021-04-19 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-09 TOWLES, AISHA M No data
REINSTATEMENT 2020-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-05-28
Amendment 2021-10-04
ANNUAL REPORT 2021-05-03
Amendment 2021-04-19
REINSTATEMENT 2020-12-09
ANNUAL REPORT 2019-07-14
Domestic Non-Profit 2018-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State