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 |
Name | Role | Address |
---|---|---|
FLEECE JOSEPH WIII | Agent | 100 2nd Ave South, St Petersburg, FL, 33701 |
Name | Role | Address |
---|---|---|
GAGNON CHRISTINE L | Secretary | 618 Belle Isle Avenue, Belleair Beach, FL, 33786 |
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 |
Name | Role | Address |
---|---|---|
GAGNON CHRISTIE V | Vice President | 618 Belle Isle Avenue, Belleair Beach, FL, 33786 |
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 |
Name | Role | Address |
---|---|---|
GAGNON CHRISTIE V | Treasurer | 618 Belle Isle Avenue, Belleair Beach, FL, 33786 |
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 |
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