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 |
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 | - |
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. | - |
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