Entity Name: | GROW FOR CHANGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 13 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N16000000367 |
FEI/EIN Number | 811157653 |
Address: | 8423 New York Ave, Hudson, FL, 34667, US |
Mail Address: | P.O. BOX 10023, BROOKSVILLE, FL, 34603, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BON DORIS E | Agent | 8423 New York Ave, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
BON DORIS E | Director | 8425 New York Ave, Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 8423 New York Ave, Hudson, FL 34667 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 8423 New York Ave, Hudson, FL 34667 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-16 |
Domestic Non-Profit | 2016-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State