Entity Name: | DEVON DONALD GRIMME FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 28 Dec 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N15000012099 |
FEI/EIN Number | 81-0944948 |
Address: | 713 BAYSHORE DRIVE, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 713 BAYSHORE DRIVE, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMME STEPHEN S | Agent | 713 BAYSHORE DRIVE, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
GRIMME COURTNEY M | President | 713 Bayshore Drive, Tarpon Springs, FL, 34689 |
Name | Role | Address |
---|---|---|
GRIMME COURTNEY M | Director | 713 Bayshore Drive, Tarpon Springs, FL, 34689 |
GRIMME STEPHEN S | Director | 713 BAYSHORE DR, TARPON SPRINGS, FL, 34689 |
GRIMME CAMERON M | Director | 1108 Angle Road, Dunedin, FL, 34698 |
Name | Role | Address |
---|---|---|
GRIMME STEPHEN S | Secretary | 713 BAYSHORE DR, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
GRIMME CAMERON M | Vice President | 1108 Angle Road, Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2017-02-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | GRIMME, STEPHEN S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-07 |
REINSTATEMENT | 2017-02-09 |
Domestic Non-Profit | 2015-12-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State