Entity Name: | THE GOBBY 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: | 06 Mar 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N01000001513 |
FEI/EIN Number |
593702376
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MOBLEY E. JOSEPH | Agent | 1709 East Shell Point Road, Ruskin, FL, 33570 |
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 |
Smith George R | Trustee | 1718 Port Abbey Place, Newport Beach, CA, 92660 |
Hughes John III | Trustee | 1125 Francis Street, Brookhaven, GA, 30318 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 3466 Sheridan Chase SE, Marietta, GA 30067 | - |
CHANGE OF MAILING ADDRESS | 2019-03-08 | 3466 Sheridan Chase SE, Marietta, GA 30067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-26 | 1709 East Shell Point Road, Ruskin, FL 33570 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-09 | MOBLEY, E. JOSEPH | - |
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 Apr 2025
Sources: Florida Department of State