Entity Name: | KENNETH T. AND MILDRED S. GAMMONS CHARITABLE 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: | 19 Jun 1995 (30 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N95000002908 |
FEI/EIN Number |
650596492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 46 N. WASHINGTON BLVD., SUITE 27, SARASOTA, FL, 34236 |
Mail Address: | 46 N. WASHINGTON BLVD., SUITE 27, SARASOTA, FL, 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENOS RICHARD JAY | Director | 3 DAYNA LANE, BOURNE, MA, 02532 |
BROWNING GEORGE III | DSTV | 46 N. WASHINGTON BLVD., SUITE 27, SARASOTA, FL, 34236 |
BROWNING SALLY | Director | 5132 Beechmont Ave, SARASOTA, FL, 34234 |
FOERSTER DEIDRE | Director | 13900 TWO NOTCH PLACE, MIDLOTHIAN, VA, 23113 |
FOERSTER DEIDRE | President | 13900 TWO NOTCH PLACE, MIDLOTHIAN, VA, 23113 |
BROWNING GEORGE III | Agent | 46 N. WASHINGTON BLVD., SUITE 27, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-05 | BROWNING, GEORGE, III | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2014-01-28 | - | - |
PENDING REINSTATEMENT | 2014-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2004-03-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-02-05 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-30 |
REINSTATEMENT | 2014-01-28 |
ANNUAL REPORT | 2009-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State