Search icon

GRAND CIRCLE FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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