Entity Name: | TEAM GAMEZ FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
TEAM GAMEZ FOUNDATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 26 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N11000000813 |
FEI/EIN Number |
27-4034086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8404 Arbor Gate Court, ORLANDO, FL 32819 |
Mail Address: | PO BOX 690362, ORLANDO, FL 32869 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gamez, DENISE M | Agent | 8404 Arbor Gate Court, ORLANDO, FL 32819 |
Gamez, DENISE | President | PO BOX 690362, ORLANDO, FL 32869 |
GAMEZ, ROBERT A | Vice President | PO BOX 690362, ORLANDO, FL 32869 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 8404 Arbor Gate Court, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 8404 Arbor Gate Court, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-02 | Gamez, DENISE M | - |
AMENDED AND RESTATEDARTICLES | 2011-07-22 | - | - |
AMENDED AND RESTATEDARTICLES | 2011-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State