Search icon

THE H.E. GRAVES, JR. FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE H.E. GRAVES, JR. FAMILY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2010 (14 years ago)
Document Number: N29808
FEI/EIN Number 650101433

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1315 S. Cleveland-Massillon Road, Copley, OH, 44321, US
Mail Address: P.O. BOX 14870, COPLEY, OH, 44321, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEILL PAMELA G Co 561 ROYAL CREST DR, COPLEY, OH, 44321
O'NEILL PAMELA G Treasurer 561 ROYAL CREST DR, COPLEY, OH, 44321
GRAVES MICHELE A Co 404 CRYSTAL LAKE RD., AKRON, OH, 44333
GRAVES MICHELE A Treasurer 404 CRYSTAL LAKE RD., AKRON, OH, 44333
VLASSIS DENNIS K Agent 1 HICKORY LANE, DAYTONA BEACH, FL, 32118
VLASSIS, DENNIS Director 1 HICKORY LANE, DAYTONA BEACH, FL, 32118
GRAVES, S KEITH President 404 CRYSTAL LAKE RD, AKRON, OH, 443331712
GRAVES, S KEITH Secretary 404 CRYSTAL LAKE RD, AKRON, OH, 443331712
GRAVES, S KEITH Director 404 CRYSTAL LAKE RD, AKRON, OH, 443331712
O'NEILL, PATRICK L. Treasurer 561 ROYAL CREST DRIVE, COPLEY, OH, 44321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 1315 S. Cleveland-Massillon Road, Copley, OH 44321 -
CHANGE OF MAILING ADDRESS 2022-04-20 1315 S. Cleveland-Massillon Road, Copley, OH 44321 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1 HICKORY LANE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2010-10-13 VLASSIS, DENNIS K -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1991-03-19 THE H.E. GRAVES, JR. FAMILY FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State