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 |
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 | - |
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 | - |
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