Entity Name: | GROW HOCKEY MOVEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Sep 2016 (8 years ago) |
Document Number: | N16000009695 |
FEI/EIN Number | 81-4077579 |
Address: | 7145 Bridgeview Drive, Wesley Chapel, FL, 33545, US |
Mail Address: | 7145 Bridgeview Drive, Wesley Chapel, FL, 33545, US |
ZIP code: | 33545 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIMONE JOSEPH | Agent | 7145 Bridgeview Drive, Wesley Chapel, FL, 33545 |
Name | Role | Address |
---|---|---|
A Limone Joseph | Director | 7145 Bridgeview Drive, Wesley Chapel, FL, 33545 |
SHAW JOSEPH | Director | 19201 Boles Road, Lutz, FL, 33559 |
CRAVATTA DAVID | Director | 23127 EAGLES WATCH DRIVE, LAND O LAKES, FL, 34639 |
PENN BRANDON D | Director | 6107 VIA LA CANTERA, SAN ANTONIO, TX, 78256 |
GERGER NATHAN | Director | 5113 STERLING MANOR DRIVE, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
SHAW JOSEPH | Vice President | 19201 Boles Road, Lutz, FL, 33559 |
Name | Role | Address |
---|---|---|
CRAVATTA DAVID | Treasurer | 23127 EAGLES WATCH DRIVE, LAND O LAKES, FL, 34639 |
Name | Role | Address |
---|---|---|
A Limone Joseph | President | 7145 Bridgeview Drive, Wesley Chapel, FL, 33545 |
Name | Role | Address |
---|---|---|
GERGER NATHAN | Secretary | 5113 STERLING MANOR DRIVE, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000133149 | GROW HOCKEY MOVEMENT | EXPIRED | 2016-12-12 | 2021-12-31 | No data | 11914 RIVERHILLS DRIVE, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-13 | 7145 Bridgeview Drive, Wesley Chapel, FL 33545 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-13 | 7145 Bridgeview Drive, Wesley Chapel, FL 33545 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-13 | 7145 Bridgeview Drive, Wesley Chapel, FL 33545 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-06-13 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-09-21 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-08 |
Domestic Non-Profit | 2016-09-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State