Entity Name: | GROWING TREE FOUNDATION INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 04 Sep 2008 (17 years ago) |
Document Number: | F08000003890 |
FEI/EIN Number |
061659852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12110 Seminole Blvd, Largo, FL, 33778, US |
Mail Address: | 13583 88th Avenue North, Seminole, FL, 33776, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
De La Piedra Gregory Preside | President | 13583 88th Avenue North, Seminole, FL, 33776 |
WILLIAMS GLENN RVice Pr | Vice President | 802 GULF STREET, LAMAR, MO, 64759 |
De La Piedra Eunice SSecreta | Secretary | 13583 88th Avenue North, Seminole, FL, 33776 |
De La Piedra Eunice SPreside | Treasurer | 13583 88th Avenue North, Seminole, FL, 33776 |
Damonte Jonathan J | Agent | 12110 Seminole Blvd, Largo, FL, 33778 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08269700080 | OAKS VILLAGE | EXPIRED | 2008-09-25 | 2013-12-31 | - | 1108 EMMANUEL WAY, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-28 | 12110 Seminole Blvd, Largo, FL 33778 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-19 | 12110 Seminole Blvd, Largo, FL 33778 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-19 | Damonte, Jonathan James | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-19 | 12110 Seminole Blvd, Largo, FL 33778 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-04 |
AMENDED ANNUAL REPORT | 2021-07-19 |
ANNUAL REPORT | 2021-01-11 |
AMENDED ANNUAL REPORT | 2020-08-02 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State