Entity Name: | COMMUNITY GRANTS ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 25 Oct 2021 (3 years ago) |
Document Number: | F21000006170 |
FEI/EIN Number | 27-3573259 |
Address: | 82 Wendell Ave. STE 100, Pittsfield, MA, 01201, US |
Mail Address: | 5000 Thayer Center STE C, Oakland, MD, 21550, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
Name | Role | Address |
---|---|---|
Amelechkin Alexander | President | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Name | Role | Address |
---|---|---|
Amelechkin Alexander | Secretary | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Name | Role | Address |
---|---|---|
White Deirdre | Treasurer | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Name | Role | Address |
---|---|---|
White Deirdre | Director | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 82 Wendell Ave. STE 100, Pittsfield, MA 01201 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 82 Wendell Ave. STE 100, Pittsfield, MA 01201 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-01 |
Foreign Profit | 2021-10-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State