THE HUNTER GRUBB FOUNDATION, INC. - Florida Company Profile

Entity Name: | THE HUNTER GRUBB FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 20 Feb 1968 (58 years ago) |
Date of dissolution: | 15 Jun 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Jun 2020 (5 years ago) |
Document Number: | 714131 |
FEI/EIN Number | 596202749 |
Address: | 1100 N. Market Street, Wilmington, DE, 19890-1100, US |
Mail Address: | 1100 N. Market Street, Wilmington, DE, 19890-1100, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANNUM HUNTER G | Treasurer | P.O. BOX 578, OLD LYME, CT, 06371 |
HANNUM HILDEGARDE | President | P.O. BOX 578, OLD LYME, CT, 06371 |
HOLMES LISA | Secretary | P.O. BOX 99, HADLYME, CT, 06439 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-06-15 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 736536. MERGER NUMBER 900000204029 |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-10 | 1100 N. Market Street, Wilmington, DE 19890-1100 | - |
CHANGE OF MAILING ADDRESS | 2020-03-10 | 1100 N. Market Street, Wilmington, DE 19890-1100 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Corporation Service Company | - |
AMENDMENT | 2011-11-21 | - | - |
AMENDMENT | 1985-03-05 | - | - |
REINSTATEMENT | 1985-02-11 | - | - |
INVOLUNTARILY DISSOLVED | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-03-19 |
Amendment | 2011-11-21 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State