Search icon

CHARITABLE GIFT PLANNERS OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CHARITABLE GIFT PLANNERS OF SOUTHWEST FLORIDA, 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: 02 Jan 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Feb 2018 (7 years ago)
Document Number: N97000000104
FEI/EIN Number 650723461

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2635 FRUITVILLE ROAD, SARASOTA, FL, 34237, US
Mail Address: PO BOX 48510, SARASOTA, FL, 34230, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowie Susie President 2635 FRUITVILLE ROAD, SARASOTA, FL, 34237
Bleach Kimberly Vice President 2635 FRUITVILLE ROAD, SARASOTA, FL, 34237
House Jacqueline Secretary 2635 Fruitville Road, SARASOTA, FL, 34237
Rich Melodie Treasurer 2635 Fruitville Road, Sarasota, FL, 34237
GANS RICHARD Agent 2635 FRUITVILLE ROAD, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-02-07 CHARITABLE GIFT PLANNERS OF SOUTHWEST FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 2014-03-17 GANS, RICHARD -
CHANGE OF MAILING ADDRESS 2014-03-17 2635 FRUITVILLE ROAD, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-05 2635 FRUITVILLE ROAD, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-05 2635 FRUITVILLE ROAD, SARASOTA, FL 34237 -
CANCEL ADM DISS/REV 2008-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
Name Change 2018-02-07
ANNUAL REPORT 2017-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State