Search icon

GAGNON FOUNDATION, INC.

Company Details

Entity Name: GAGNON FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: N05000000685
FEI/EIN Number 202302405
Address: 618 Belle Isle Ave, Belleair Beach, FL, 33786, US
Mail Address: 618 Belle Isle Ave, Belleair Beach, FL, 33786, US
ZIP code: 33786
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FLEECE JOSEPH WIII Agent 100 2nd Ave South, St Petersburg, FL, 33701

Secretary

Name Role Address
GAGNON CHRISTINE L Secretary 618 Belle Isle Avenue, Belleair Beach, FL, 33786

Director

Name Role Address
GAGNON CHRISTIE V Director 618 Belle Isle Avenue, Belleair Beach, FL, 33786
GAGNON BRANDON S Director 618 Belle Isle Avenue, Belleair Beach, FL, 33786
Gagnon Chad E Director 618 Belle Isle Avenue, Belleair Beach, FL, 33786
GAGNON CHRISTINE L Director 618 Belle Isle Avenue, Belleair Beach, FL, 33786

Vice President

Name Role Address
GAGNON CHRISTIE V Vice President 618 Belle Isle Avenue, Belleair Beach, FL, 33786

President

Name Role Address
GAGNON CHRISTIE V President 618 Belle Isle Avenue, Belleair Beach, FL, 33786
GAGNON CHRISTINE L President 618 Belle Isle Avenue, Belleair Beach, FL, 33786

Treasurer

Name Role Address
GAGNON CHRISTIE V Treasurer 618 Belle Isle Avenue, Belleair Beach, FL, 33786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 100 2nd Ave South, SUITE 900, St Petersburg, FL 33701 No data
REINSTATEMENT 2018-06-04 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-05-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-13 618 Belle Isle Ave, Belleair Beach, FL 33786 No data
CHANGE OF MAILING ADDRESS 2016-03-13 618 Belle Isle Ave, Belleair Beach, FL 33786 No data
REINSTATEMENT 2012-10-12 No data No data
PENDING REINSTATEMENT 2012-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-15
Reinstatement 2018-06-04
Admin. Diss. for Reg. Agent 2018-05-10
ANNUAL REPORT 2018-02-28
Reg. Agent Resignation 2017-12-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State