Search icon

GRANDMA'S PLACE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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