Search icon

THE GOBBY FOUNDATION, INC.

Company Details

Entity Name: THE GOBBY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N01000001513
FEI/EIN Number 593702376
Address: 3466 Sheridan Chase SE, Marietta, GA, 30067, US
Mail Address: c/o Karen S Hughes, 3466 Sheridan Chase SE, Marietta, GA, 30067, US
Place of Formation: FLORIDA

Agent

Name Role Address
MOBLEY E. JOSEPH Agent 1709 East Shell Point Road, Ruskin, FL, 33570

Treasurer

Name Role Address
SMITH G. RONALD Treasurer 7198 Aviara Drive, CARLSBAD, CA, 92011
SMITH JANET L Treasurer 3527 E Elm Street, Phoenix, AZ, 85018
HUGHES KAREN S Treasurer 3466 SHERIDAN CHASE, MARIETTA, GA, 30067
MOBLEY E. JOSEPH Treasurer 1709 East Shell Point Road, Ruskin, FL, 33570

Trustee

Name Role Address
Smith George R Trustee 1718 Port Abbey Place, Newport Beach, CA, 92660
Hughes John III Trustee 1125 Francis Street, Brookhaven, GA, 30318

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 3466 Sheridan Chase SE, Marietta, GA 30067 No data
CHANGE OF MAILING ADDRESS 2019-03-08 3466 Sheridan Chase SE, Marietta, GA 30067 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 1709 East Shell Point Road, Ruskin, FL 33570 No data
REGISTERED AGENT NAME CHANGED 2006-04-09 MOBLEY, E. JOSEPH No data

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State