Search icon

GREYTHOUND GUARDIANS INCORPORATED

Company Details

Entity Name: GREYTHOUND GUARDIANS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2006 (19 years ago)
Document Number: N05000004717
FEI/EIN Number 510541826
Address: 2092 MAGNUS LN, JACKSONVILLE, FL, 32246
Mail Address: 2092 MAGNUS LN, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
EIFERT NANCY J Agent 2092 MAGNUS LANE, JACKSONVILLE, FL, 32246

Director

Name Role Address
Tastad Stacey Director 8239 SawmillCreek Dr, Jacksonville, FL, 32244
EIFERT NANCY Director 2092 MAGNUS LN, JACKSONVILLE, FL, 32246
WARYCK, FRANK J Director 12524 CHARLES COVE RD, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
Tastad Stacey Secretary 8239 SawmillCreek Dr, Jacksonville, FL, 32244

Treasurer

Name Role Address
WARYCK, FRANK J Treasurer 12524 CHARLES COVE RD, JACKSONVILLE, FL, 32246

Chairman

Name Role Address
Doherty Jim Chairman 2037 Scotland Dr, Clearwater, FL, 33763
Tastad Chris Chairman 8239 Sawmillcreek Dr, Jacksonville, FL, 32244
Doherty Susan Chairman 2037 Scotland Dr, Clearwater, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-10-24 EIFERT, NANCY J No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 2092 MAGNUS LN, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2008-04-23 2092 MAGNUS LN, JACKSONVILLE, FL 32246 No data
AMENDMENT 2006-03-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State