Entity Name: | GIVER'S GAIN CHARITABLE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Dec 2018 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Aug 2019 (6 years ago) |
Document Number: | N18000013032 |
FEI/EIN Number |
83-3021262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 TAMIAMI TRAIL S. STE 219, VENICE, FL, 34285, US |
Mail Address: | 333 TAMIAMI TRAIL S. STE 219, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAUSER ROBERT | Director | 440 W. BAFFIN DRIVE, VENICE, FL, 34293 |
KENDRICK RANDY | Director | 408 LAKE OF THE WOODS, VENICE, FL, 34293 |
GAY CHRISTINA | Director | 121 Triple Diamond Blvd, Nokomis, FL, 34275 |
LAW OFFICES OF MARC J. MILES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 6461 Central Ave, St. Petersburg, FL 33710 | - |
NAME CHANGE AMENDMENT | 2019-08-26 | GIVER'S GAIN CHARITABLE FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
Name Change | 2019-08-26 |
ANNUAL REPORT | 2019-04-26 |
Domestic Non-Profit | 2018-12-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State