Entity Name: | GARRETT'S FIGHT FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 06 Apr 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N12000003605 |
FEI/EIN Number | 45-4852832 |
Address: | 10691 LONDON STREET, COOPER CITY, FL, 33026 |
Mail Address: | 10691 LONDON STREET, COOPER CITY, FL, 33026 |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1376064345 | 2017-06-29 | 2017-06-29 | 10691 LONDON ST, COOPER CITY, FL, 33026, US | 12330 SW 53RD ST, UNIT 707, COOPER CITY, FL, 33330, US | |||||||||||||
|
Phone | +1 954-270-9746 |
Authorized person
Name | MR. MITCHELL HOLEVE |
Role | PRESIDENT |
Phone | 9542709746 |
Taxonomy
Taxonomy Code | 208100000X - Physical Medicine & Rehabilitation Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
HOLEVE MITCHELL | Agent | 10691 LONDON STREET, COOPER CITY, FL, 33026 |
Name | Role | Address |
---|---|---|
HOLEVE MITCHELL | Director | 10691 LONDON STREET, COOPER CITY, FL, 33026 |
Holeve Garrett R | Director | 10691 LONDON STREET, COOPER CITY, FL, 33026 |
Name | Role | Address |
---|---|---|
Holeve Garrett R | President | 10691 LONDON STREET, COOPER CITY, FL, 33026 |
Name | Role | Address |
---|---|---|
Talor Jules | Secretary | 2433 Greenland Ave., Charlotte, NC, 28208 |
Name | Role | Address |
---|---|---|
Talor Jules | Treasurer | 2433 Greenland Ave., Charlotte, NC, 28208 |
Name | Role | Address |
---|---|---|
Bonnar Stephan | Asst | 10691 LONDON STREET, COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-07-01 |
Domestic Non-Profit | 2012-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State