Entity Name: | GROWING MINDS CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 May 2009 (16 years ago) |
Date of dissolution: | 15 May 2020 (5 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 15 May 2020 (5 years ago) |
Document Number: | N09000004402 |
FEI/EIN Number |
270160511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 528 Cecil G Costin Sr Blvd, PORT ST JOE, FL, 32456, US |
Mail Address: | 528 Cecil G Costin Sr Blvd, PORT ST JOE, FL, 32456, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURRY ELIZABETH D | President | 419 BALTZEL AVENUE, PORT ST JOE, FL, 32456 |
Petrie Stephanie | Vice President | 149 Painted Pony Rd, Port St Joe, FL, 32456 |
Cumbie Ladonna | Director | 587 Plantation Drive, Port St Joe, FL, 32456 |
Cumbie Ladonna | Agent | 587 Plantation Drive, PORT ST JOE, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ARTICLES OF CORRECTION | 2020-05-15 | - | - |
VOLUNTARY DISSOLUTION | 2020-05-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 528 Cecil G Costin Sr Blvd, SUITE A, PORT ST JOE, FL 32456 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 587 Plantation Drive, PORT ST JOE, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 528 Cecil G Costin Sr Blvd, SUITE A, PORT ST JOE, FL 32456 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-20 | Cumbie, Ladonna | - |
AMENDMENT | 2010-03-18 | - | - |
Name | Date |
---|---|
Articles of Correction | 2020-05-15 |
VOLUNTARY DISSOLUTION | 2020-05-12 |
Off/Dir Resignation | 2020-04-29 |
AMENDED ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
AMENDED ANNUAL REPORT | 2014-07-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State