Search icon

GROWING MINDS CENTER, INC.

Company Details

Entity Name: GROWING MINDS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
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

Agent

Name Role Address
Cumbie Ladonna Agent 587 Plantation Drive, PORT ST JOE, FL, 32456

President

Name Role Address
CURRY ELIZABETH D President 419 BALTZEL AVENUE, PORT ST JOE, FL, 32456

Vice President

Name Role Address
Petrie Stephanie Vice President 149 Painted Pony Rd, Port St Joe, FL, 32456

Director

Name Role Address
Cumbie Ladonna Director 587 Plantation Drive, Port St Joe, FL, 32456

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2020-05-15 No data No data
VOLUNTARY DISSOLUTION 2020-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 528 Cecil G Costin Sr Blvd, SUITE A, PORT ST JOE, FL 32456 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 587 Plantation Drive, PORT ST JOE, FL 32456 No data
CHANGE OF MAILING ADDRESS 2019-02-20 528 Cecil G Costin Sr Blvd, SUITE A, PORT ST JOE, FL 32456 No data
REGISTERED AGENT NAME CHANGED 2019-02-20 Cumbie, Ladonna No data
AMENDMENT 2010-03-18 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State