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