Search icon

THE GRENADIAN-AMERICAN EDUCATIONAL & CULTURAL ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GRENADIAN-AMERICAN EDUCATIONAL & CULTURAL ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2007 (18 years ago)
Document Number: N05000004295
FEI/EIN Number 593808453

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

Address: 14037 FAIRWAY ISLAND DR, ORLANDO, FL, 32837, US
Mail Address: P.O. BOX 683245, ORLANDO, FL, 32868
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINSON VELMA Treasurer P.O. BOX 683245, ORLANDO, FL, 32868
MUNRO JOHN PRO P.O. BOX 683245, ORLANDO, FL, 32868
THORNE ENA Secretary P.O. BOX 683245, ORLANDO, FL, 32868
LAFAYETTE SHARON Vice President P.O. BOX 683245, ORLANDO, FL, 32868
LACRETTE LEROY Asst P.O. BOX 683245, ORLANDO, FL, 32868
Charles Bernadette P Agent 14037 FAIRWAY ISLAND DR, ORLANDO, FL, 32837
BUDDY MARIA A President P.O. BOX 683245, ORLANDO, FL, 32868

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-24 14037 FAIRWAY ISLAND DR, APT 232, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 14037 FAIRWAY ISLAND DR, APT #232, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2013-04-13 Charles, Bernadette Pe -
CHANGE OF MAILING ADDRESS 2010-03-24 14037 FAIRWAY ISLAND DR, APT #232, ORLANDO, FL 32837 -
AMENDMENT 2007-09-24 - -
AMENDMENT 2007-09-06 - -
CANCEL ADM DISS/REV 2007-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State