Search icon

GAVCARR FOUNDATION INCORPORATED - Florida Company Profile

Headquarter

Company Details

Entity Name: GAVCARR FOUNDATION INCORPORATED
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: 05 Feb 2003 (22 years ago)
Date of dissolution: 20 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2015 (10 years ago)
Document Number: N03000001186
FEI/EIN Number 030511723

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

Address: 1313 BEARGRASS DRIVE, GREAT FALLS, MT, 59404, US
Mail Address: 1313 BEARGRASS DRIVE, GREAT FALLS, MT, 59404, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GAVCARR FOUNDATION INCORPORATED, NEW YORK 4122865 NEW YORK

Key Officers & Management

Name Role Address
WESTCARR EULIE Director 1313 BEARGRASS DR, GREAT FALLS, MT, 59404
SOLOMON ARLENE W Director 1313 BEARGRASS DR, GREAT FALLS, MT, 59404
WESTCARR-GRAY SEANA Director 1313 BEARGRASS DR, GREAT FALLS, MT, 59404
WESTCARR-GRAY SEANA Chief Executive Officer 1313 BEARGRASS DR, GREAT FALLS, MT, 59404
GRAY ALRICH Director 1313 BEARGRASS DR, GREAT FALLS, MT, 59404
GRAY ALRICH Secretary 1313 BEARGRASS DR, GREAT FALLS, MT, 59404
EDMEAD GENEVA Director 3202 HEATHERBROOK WAY, TAMPA, FL, 32618
EDMEAD GENEVA Vice President 3202 HEATHERBROOK WAY, TAMPA, FL, 32618
SEALEY KIIMA Agent 3202 HEATHERBROOK WAY, TAMPA, FL, 32618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 1313 BEARGRASS DRIVE, GREAT FALLS, MT 59404 -
CHANGE OF MAILING ADDRESS 2014-03-20 1313 BEARGRASS DRIVE, GREAT FALLS, MT 59404 -
AMENDMENT 2013-12-18 - -
AMENDMENT 2013-11-27 - -
AMENDMENT 2013-11-05 - -
AMENDMENT 2012-08-27 - -
AMENDMENT 2012-07-18 - -
AMENDMENT 2010-12-07 - -
AMENDMENT 2010-07-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-20
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-03-20
Amendment 2013-12-18
Amendment 2013-11-27
Amendment 2013-11-05
ANNUAL REPORT 2013-02-11
Amendment 2012-08-27
Amendment 2012-07-18
ANNUAL REPORT 2012-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State