Entity Name: | GRANDMA'S PLACE, 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: | 16 Mar 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Aug 2016 (9 years ago) |
Document Number: | N98000001520 |
FEI/EIN Number |
650821321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 184 SPARROW DR, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 184 SPARROW DR, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIGUORI MARY | Corr | 2001 HENLEY PLACE, WELLINGTON, FL, 33414 |
ALVAREZ JACKIE | Chief Operating Officer | 17251 35TH PLACE N., LOXAHATCHEE, FL, 33470 |
O'Connell Joan B | President | 3099 S. Dixie Hwy. Apt 412, West Palm Beach, FL, 33405 |
JACOBS ROXANNE | Chief Executive Officer | 145 Atlantis Blvd. #308, Atlantis, FL, 33462 |
STIFTER GENE P | Treasurer | 4337 Kensington Park Way, Wellington, FL, 33449 |
Schmitz Jodi | Vice President | 16121 Southern Blvd., Loxahatchee, FL, 33470 |
Jacobs Roxanne | Agent | 184 SPARROW DR, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-27 | Jacobs, Roxanne | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-27 | 184 SPARROW DR, ROYAL PALM BEACH, FL 33411 | - |
AMENDMENT AND NAME CHANGE | 2008-10-07 | GRANDMA'S PLACE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-23 | 184 SPARROW DR, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2004-09-23 | 184 SPARROW DR, ROYAL PALM BEACH, FL 33411 | - |
AMENDED AND RESTATEDARTICLES | 1998-12-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
Amendment | 2016-08-22 |
AMENDED ANNUAL REPORT | 2016-07-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State