Search icon

GERRITS/PEPSI-COLA FOUNDATION, INC.

Company Details

Entity Name: GERRITS/PEPSI-COLA FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Jun 1986 (39 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: N15528
FEI/EIN Number 59-2688500
Address: 3465 NW 2ND AVENUE, MIAMI, FL 33137
Mail Address: 3465 NW 2ND AVENUE, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PROULX, WILLIAM Agent 3465 NW 2ND AVE., MIAMI, FL

President

Name Role Address
GERRITS, PATRICK T President 3465 NW 2 AVE., MIAMI, FL

Director

Name Role Address
GERRITS, PATRICK T Director 3465 NW 2 AVE., MIAMI, FL
MCMANE, FRED Director 220 E. 42ND ST, NEW YORK, NY
GEORGE, BILL Director 1330 CAMPUS PARKWAY, WALL, NJ
MCCLENDON, CHARLES Director 7758 WALLACE RD. #1, ORLANDO, FL
MOORHEAD, JOHN L. Director PEPSI COLA CO, SOMERS, NY
HAMLIN, ROY Director 1150 S THIRD ST., LOUISVILLE, KY

Vice President

Name Role Address
MCMANE, FRED Vice President 220 E. 42ND ST, NEW YORK, NY
GEORGE, BILL Vice President 1330 CAMPUS PARKWAY, WALL, NJ
MCCLENDON, CHARLES Vice President 7758 WALLACE RD. #1, ORLANDO, FL
MOORHEAD, JOHN L. Vice President PEPSI COLA CO, SOMERS, NY

Secretary

Name Role Address
HAMLIN, ROY Secretary 1150 S THIRD ST., LOUISVILLE, KY

Treasurer

Name Role Address
HAMLIN, ROY Treasurer 1150 S THIRD ST., LOUISVILLE, KY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
NAME CHANGE AMENDMENT 1989-03-22 GERRITS/PEPSI-COLA FOUNDATION, INC. No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State