Entity Name: | GOEBEL FAMILY FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Aug 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N17000008786 |
FEI/EIN Number |
82-2631876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12808 Harborwood Drive, Largo, FL, 33774, US |
Mail Address: | 12808 Harborwood Drive, Largo, FL, 33774, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOEBEL THOMAS | Chairman | 12808 Harborwood Drive, Largo, FL, 33774 |
GOEBEL THOMAS | Director | 12808 Harborwood Drive, Largo, FL, 33774 |
BROWN PETER | Director | 5001 Bridge Street, TAMPA, FL, 33611 |
BROWN PETER | Vice President | 5001 Bridge Street, TAMPA, FL, 33611 |
TWARDOWSKI DALE | Director | 2468 Florentine Way, Clearwater, FL, 33763 |
TWARDOWSKI DALE | Secretary | 2468 Florentine Way, Clearwater, FL, 33763 |
TWARDOWSKI DALE | Treasurer | 2468 Florentine Way, Clearwater, FL, 33763 |
TWARDOWSKI DALE | Agent | 2468 Florentine Way, Clearwater, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 12808 Harborwood Drive, Largo, FL 33774 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 12808 Harborwood Drive, Largo, FL 33774 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 2468 Florentine Way, 62, Clearwater, FL 33763 | - |
AMENDMENT | 2018-05-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | TWARDOWSKI, DALE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-05-29 |
ANNUAL REPORT | 2018-05-01 |
Domestic Non-Profit | 2017-08-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State