Search icon

GREATNESS BEYOND MEASURE, INC.

Company Details

Entity Name: GREATNESS BEYOND MEASURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: N14000005948
FEI/EIN Number 47-1195691
Address: 1661 Ringling Blvd. #1574, Sarasota, FL, 34230, US
Mail Address: POST OFFICE BOX 1574, SARASOTA, FL, 34230, US
ZIP code: 34230
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS MELANIE S Agent 1661 Ringling Blvd. #1574, SARASOTA, FL, 34230

Chairman

Name Role Address
THOMAS MELANIE S Chairman 1661 Ringling Blvd. #1574, Sarasota, FL, 34230

President

Name Role Address
THOMAS MELANIE S President 1661 Ringling Blvd. #1574, Sarasota, FL, 34230

Member

Name Role Address
OLDHAM VICKIE Member 10119 41st Ct. East, Parrish, FL, 34219
Holland Michelle Member 1661 Ringling Blvd. #1574, Sarasota, FL, 34230
Williams Dazma S Member 19002 Dallas Pkway, Dallas, TX, 75287

Manager

Name Role Address
ALEXIS IRVIN Manager 1661 Ringling Blvd. #1574, Sarasota, FL, 34230

Vice President

Name Role Address
Adams Cabrina L Vice President 1661 Ringling Blvd. #1574, Sarasota, FL, 34230

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 1661 Ringling Blvd. #1574, Sarasota, FL 34230 No data
REGISTERED AGENT NAME CHANGED 2017-03-01 THOMAS, MELANIE S No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 1661 Ringling Blvd. #1574, SARASOTA, FL 34230 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-04-30
REINSTATEMENT 2017-03-01
Off/Dir Resignation 2016-08-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State