Search icon

W.R. GRACE FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: W.R. GRACE 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: 11 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2012 (13 years ago)
Document Number: N95000005817
FEI/EIN Number 650630671

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

Address: 7500 GRACE DRIVE, COLUMBIA, MD, 21044, US
Mail Address: 7500 GRACE DRIVE, COLUMBIA, MD, 21044, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2300473
State:
NEW YORK

Key Officers & Management

Name Role Address
SPARKS EDWIN C Director 7500 GRACE DRIVE, COLUMBIA, MD, 21044
BROWN MICHAEL J Treasurer 7500 GRACE DRIVE, COLUMBIA, MD, 21044
Anthony Yoo Secretary 7500 GRACE DRIVE, COLUMBIA, MD, 21044
WOLFE KERRIE Director 7500 GRACE DRIVE, COLUMBIA, MD, 21044
Sean E. Dempsey Auth 7500 Grace Dr, Columbia, MD, 21044
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 7500 GRACE DRIVE, COLUMBIA, MD 21044 -
REINSTATEMENT 2012-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2002-11-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2002-11-05 - -
REGISTERED AGENT NAME CHANGED 2002-11-05 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 7500 GRACE DRIVE, COLUMBIA, MD 21044 -
MERGER 1998-09-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000019541

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-14

Date of last update: 03 Jun 2025

Sources: Florida Department of State