Entity Name: | GRACEFUL WARRIOR ADVOCATES, 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: | 04 Apr 2013 (12 years ago) |
Date of dissolution: | 18 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 May 2020 (5 years ago) |
Document Number: | N13000003190 |
FEI/EIN Number |
452716133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2945 LAKESIDE VILLA ROAD, ORANGE PARK, FL, 32073, US |
Mail Address: | 2945 LAKESIDE VILLA RD, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hipps Jeanine | Director | 324 E Main St, Streator, IL, 61364 |
NORMAN LAWRENCE | Treasurer | 2945 LAKESIDE VILLA ROAD, ORANGE PARK, FL, 32073 |
NORMAN LAWRENCE | Vice President | 2945 LAKESIDE VILLA RD, ORANGE PARK, FL, 32073 |
NORMAN LAWRENCE | Director | 2945 LAKESIDE VILLA RD, ORANGE PARK, FL, 32073 |
NORMAN SUDIE | President | 2945 LAKESIDE VILLA RD, ORANGE PARK, FL, 32073 |
NORMAN SUDIE | Chief Executive Officer | 2945 LAKESIDE VILLA RD, ORANGE PARK, FL, 32073 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-05 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 2945 LAKESIDE VILLA ROAD, ORANGE PARK, FL 32073 | - |
AMENDMENT | 2013-12-03 | - | - |
AMENDMENT | 2013-07-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-18 |
Reg. Agent Change | 2020-05-05 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-29 |
Amendment | 2013-12-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State