Search icon

GEBHARDT FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: GEBHARDT FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 11 Dec 2000 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N00000008147
FEI/EIN Number 651059870

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: TMI Trust Company, 1715 N Westshore Blvd, Tampa, FL, 33607, US
Mail Address: TMI Trust Company, 1715 N Westshore Blvd, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nygaard Ellen C Secretary 1821 Royal Oak Drive, Lynchburg, VA, 24503
Nygaard Ellen C Director 1821 Royal Oak Drive, Lynchburg, VA, 24503
Hammill Sarah Treasurer 425 W. Appletree Court 99N, Mequon, WI, 530926201
Hammill Sarah Director 425 W. Appletree Court 99N, Mequon, WI, 530926201
Swirth Susan L Agen TMI Trust Company, Tampa, FL, 33607
Gebhardt Arthur A President 12480 Royal Lane, Mequon, WI, 53092
Gebhardt Arthur A Director 12480 Royal Lane, Mequon, WI, 53092
TMI TRUST COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 TMI Trust Company, 1715 N Westshore Blvd, Suite 750, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-02-10 TMI Trust Company, 1715 N Westshore Blvd, Suite 750, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 TMI Trust Company, 1715 N Westshore Blvd, Suite 750, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2018-01-29 TMI Trust Company -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State