Entity Name: | GRAND CIRCLE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Aug 2011 (14 years ago) |
Date of dissolution: | 08 Aug 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Aug 2020 (5 years ago) |
Document Number: | F11000003154 |
FEI/EIN Number |
043175434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 347 CONGRESS STREET, BOSTON, MA, 02210, US |
Mail Address: | 347 CONGRESS STREET, BOSTON, MA, 02210 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
JANICE BYRNES | Vice President | 347 CONGRESS STREET, BOSTON, MA, 02210 |
LEWIS ALAN E | President | 347 CONGRESS STREET, BOSTON, MA, 02210 |
LEWIS HARRIET R | Director | 347 CONGRESS STREET, BOSTON, MA, 02210 |
Lewis Edward B | Director | 347 CONGRESS STREET, BOSTON, MA, 02210 |
Lewis Charlotte R | Director | 347 CONGRESS STREET, BOSTON, MA, 02210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000100827 | OVERSEAS ADVENTURE TRAVEL FOUNDATION | EXPIRED | 2011-10-13 | 2016-12-31 | - | 347 CONGRESS STREET, BOSTON, MA, 02210 |
G11000100831 | OAT FOUNDATION | EXPIRED | 2011-10-13 | 2016-12-31 | - | 347 CONGRESS STREET, BOSTON, MA, 02210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-08-08 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-08 | 347 CONGRESS STREET, BOSTON, MA 02210 | - |
REGISTERED AGENT CHANGED | 2020-08-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 347 CONGRESS STREET, BOSTON, MA 02210 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-08-08 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State