Search icon

GRATITUDE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: GRATITUDE 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: 29 May 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: 716566
FEI/EIN Number 237215223

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

Address: c/o Anita S Conrad, 4634 Balboa Park Loop, Bradenton, FL, 34211, US
Mail Address: 4634 Balboa Park Loop, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hurley Anne President 2170 Ibis Isle Road #5, Palm Beach, FL, 33480
Nicola Carl Treasurer 3570 S. Ocean Boulevard #309, Palm Beach, FL, 33480
Niemie Jamie Director 433 Brazilian Avenue, Palm Beach, FL, 33480
NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2024-05-06 GRATITUDE FOUNDATION, INC. -
AMENDMENT 2024-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 3001 PGA BLVD, STE 305, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2024-04-08 NASON, YEAGER, GERSON, HARRIS & FUMERO.P.A -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 c/o Anita S Conrad, 4634 Balboa Park Loop, Bradenton, FL 34211 -
REINSTATEMENT 2024-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-29 c/o Anita S Conrad, 4634 Balboa Park Loop, Bradenton, FL 34211 -
NAME CHANGE AMENDMENT 2004-03-08 GRATITUDE HOUSE, INC. -
NAME CHANGE AMENDMENT 1972-01-19 GRATITUDE GUILD, INC. -

Documents

Name Date
Amended/Restated Article/NC 2024-05-06
Amendment 2024-04-29
AMENDED ANNUAL REPORT 2024-04-22
Reg. Agent Change 2024-04-08
REINSTATEMENT 2024-03-28
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State