GRASSROOTS CAMPAIGN, INC. - Florida Company Profile

Entity Name: | GRASSROOTS CAMPAIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Apr 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F04000002289 |
FEI/EIN Number | 200570907 |
Address: | 186 LINCOLN STREET, SUITE #100, BOSTON, MA, 02111, US |
Mail Address: | PO BOX 120557, BOSTON, MA, 02112 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
PHELPS DOUGLAS H | President | 1550 LARIMER STREET, #216, DENVER, CO, 80202 |
MORAN SUSAN | Treasurer | 1755 Willard Street, Apt. #2, Washington, DC, 20009 |
RAKOV SUSAN E | Secretary | 1810 SUNSET AVE, SANTA BARBARA, CA, 93101 |
Jones Wesley | Agent | 1114 NE 6th Street, Gainesville, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-30 | 1114 NE 6th Street, Gainesville, FL 32601 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-30 | Jones, Wesley | - |
REINSTATEMENT | 2018-01-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 186 LINCOLN STREET, SUITE #100, BOSTON, MA 02111 | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2010-02-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-07-30 |
REINSTATEMENT | 2018-01-23 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-05-17 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-15 |
REINSTATEMENT | 2010-02-19 |
ANNUAL REPORT | 2008-04-15 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State