Entity Name: | A GRATEFUL MIND INTERNATIONAL, 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: | 14 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (2 years ago) |
Document Number: | N11000008704 |
FEI/EIN Number |
453260393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2431 Aloma Avenue, Suite #124, Winter Park, FL, 32792, US |
Mail Address: | PO BOX 490042, Lawrenceville, GA, 30049, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAND CINDY | President | PO BOX 490042, Lawrenceville, GA, 30049 |
PALERMO RICHARD | Vice Chairman | 16154 POPPYSEED CIR, DELRAY BEACH, FL, 33484 |
Williams Chanel | Chairman | 347 Lauren Dr, Fairburn, GA, 30213 |
LEE TIMMIE | Director | 3843 N Tanner Rd, ORLANDO, FL, 32826 |
Shipman Vontrica | Director | 654 Howey Rd., Groveland, FL, 34736 |
Hendrickson Baasima | Director | 371 Turtlecreek Rd, Winder, GA, 30680 |
Rand Cindy | Agent | 2431 Aloma Avenue, Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-03 | 2431 Aloma Avenue, Suite #124, Winter Park, FL 32792 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-03 | 2431 Aloma Avenue, Suite #124, Winter Park, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-03 | 2431 Aloma Avenue, Suite #124, Winter Park, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-10 | Rand, Cindy | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
REINSTATEMENT | 2023-09-28 |
ANNUAL REPORT | 2022-09-03 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-09-03 |
ANNUAL REPORT | 2017-09-21 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State