Entity Name: | KATE'S GIVING INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 19 Oct 2020 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N20000011677 |
FEI/EIN Number | APPLIED FOR |
Address: | 715 Marsh Harbor Dr, Mary Esther, Fl, 32569, UN |
Mail Address: | 715 Marsh Harbor Dr, Mary Esther, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWANN LEAH M | Agent | 715 Marsh Harbor Dr, Mary Esther, FL, 32569 |
Name | Role | Address |
---|---|---|
SWANN LEAH M | President | 715 Marsh Harbor Dr, Mary Esther, FL, 32569 |
Name | Role | Address |
---|---|---|
HEBERT NOAH R | Vice President | 715 Marsh Harbor Dr, Mary Esther, FL, 32569 |
Name | Role | Address |
---|---|---|
HEBERT JASON E | Chief Financial Officer | 715 Marsh Harbor Dr, Mary Esther, FL, 32569 |
Name | Role | Address |
---|---|---|
VANLEEUWEN ZAKARY L | Officer | 715 Marsh Harbor Dr, Mary Esther, FL, 32569 |
SAMSON JONATHAN | Officer | 715 Marsh Harbor Dr, Mary Esther, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-04 | 715 Marsh Harbor Dr, Mary Esther, Fl 32569 UN | No data |
CHANGE OF MAILING ADDRESS | 2021-05-04 | 715 Marsh Harbor Dr, Mary Esther, Fl 32569 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-04 | 715 Marsh Harbor Dr, Mary Esther, FL 32569 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-04 |
Domestic Non-Profit | 2020-10-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State