Entity Name: | GRUMMAN LM TEAM REUNIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Feb 2013 (12 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: | N13000001543 |
FEI/EIN Number | 83-3457977 |
Address: | 11747 Eagle Ray Lane, Orlando, FL 32827 |
Mail Address: | P.O. Box 541481, MERRITT ISLAND, FL 32954-1481 |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAUE, SCOTT A | Agent | 5450 Village Drive, Viera, FL 32955 |
Name | Role | Address |
---|---|---|
Winkel, Marty | President | 7 Indian River Ave, Apt 605 Titusville, FL 32796 |
Name | Role | Address |
---|---|---|
Bredberg, Alan | Secretary | 5595 Farley Ct, Merritt Island, FL 32953 |
Name | Role | Address |
---|---|---|
Biondi, Richard E | Treasurer | 11747 Eagle Ray Lane, Orlando, FL 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-24 | 11747 Eagle Ray Lane, Orlando, FL 32827 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-05 | 11747 Eagle Ray Lane, Orlando, FL 32827 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 5450 Village Drive, Viera, FL 32955 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-08-18 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-01 |
Domestic Non-Profit | 2013-02-15 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State