Entity Name: | PROJECT GIVE, 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: | 12 Oct 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N12000009786 |
FEI/EIN Number |
46-1229742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 478 US Highway 41 Bypass, VENICE, FL, 34285, US |
Mail Address: | PO BOX 615, VENICE, FL, 34284, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWER DONALD L | Vice President | 478 US Highway 41 Bypass, VENICE, FL, 34285 |
Larimore Micah P | President | PO BOX 615, VENICE, FL, 34284 |
Wojcik Adrianna L | Officer | PO BOX 615, VENICE, FL, 34284 |
Larimore Olivia L | Officer | PO BOX 615, VENICE, FL, 34284 |
Colaizzi Charles | Treasurer | PO BOX 615, VENICE, FL, 34284 |
Larimore Micah P | Agent | 478 US Highway 41 Bypass, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-09 | 478 US Highway 41 Bypass, A, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2019-07-09 | 478 US Highway 41 Bypass, A, VENICE, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-09 | 478 US Highway 41 Bypass, A, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-19 | Larimore, Micah P | - |
AMENDMENT | 2017-05-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000310652 | ACTIVE | 2019 CA 006345 SC | 12TH CIRCUIT SARASOTA COUNTY | 2020-07-20 | 2025-10-06 | $1,224,715.97 | BRE MARINER VENICE PLAZA, LLC., 450 LEXINGTON AVE., 13TH FLOOR, NEW YORK, NY 10017 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2018-02-19 |
Amendment | 2017-05-08 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-19 |
AMENDED ANNUAL REPORT | 2015-09-29 |
AMENDED ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State