Entity Name: | GRATITUDE CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Aug 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Feb 2008 (17 years ago) |
Document Number: | N05000002331 |
FEI/EIN Number | 383707936 |
Address: | 2858 Ringling Blvd, SARASOTA, FL, 34237, US |
Mail Address: | 2911 Rockwood Cove, Sarasota, FL, 34234, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Merritt Charles AII | Agent | 2911 Rockwood Cove, Sarasota, FL, 34234 |
Name | Role | Address |
---|---|---|
CHARLES MERRITT AII | President | 2911 ROCKWOOD COVE, SARASOTA, FL, 34234 |
Name | Role | Address |
---|---|---|
Slater Bruce | Treasurer | 2911 Rockwood Cove, Sarasota, FL, 34234 |
Name | Role | Address |
---|---|---|
Williams Kristin | Secretary | 2911 Rockwood Cove, Sarasota, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 2858 Ringling Blvd, SARASOTA, FL 34237 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 2858 Ringling Blvd, SARASOTA, FL 34237 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 2911 Rockwood Cove, Sarasota, FL 34234 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-08 | Merritt, Charles A, II | No data |
AMENDMENT | 2008-02-29 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State