Search icon

GROW HOCKEY MOVEMENT, INC.

Company Details

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

Agent

Name Role Address
LIMONE JOSEPH Agent 7145 Bridgeview Drive, Wesley Chapel, FL, 33545

Director

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

Vice President

Name Role Address
SHAW JOSEPH Vice President 19201 Boles Road, Lutz, FL, 33559

Treasurer

Name Role Address
CRAVATTA DAVID Treasurer 23127 EAGLES WATCH DRIVE, LAND O LAKES, FL, 34639

President

Name Role Address
A Limone Joseph President 7145 Bridgeview Drive, Wesley Chapel, FL, 33545

Secretary

Name Role Address
GERGER NATHAN Secretary 5113 STERLING MANOR DRIVE, TAMPA, FL, 33647

Fictitious Names

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

Events

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

Documents

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