Entity Name: | GET OUT THE VOTE 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: | 18 Aug 1999 (26 years ago) |
Date of dissolution: | 08 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | N99000004931 |
FEI/EIN Number |
593592969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 10TH AVE W, SUITE 202, PALMETTO, FL, 34221, US |
Mail Address: | 8955 US HWY 301 N #146, PARRISH, FL, 34219, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LABASKY RONALD | Director | 9023 EAGLES RIDGE DRIVE, TALLAHASSEE, FL, 32312 |
TRAVIS HART | President | 120 WEST MAIN STREET, MAYO, FL, 32066 |
LINK WENDY S | Vice President | 240 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415 |
TURNER RON | President | 101 S. WASHINGTON BLVD, SARASOTA, FL, 342366940 |
LEWIS LISA | Secretary | 1750 S. WOODLAND BLVD, DELAND, FL, 32720 |
BAIRD MAUREEN | Treasurer | 1500 N. MEADOWCREST BLVD, CRYSTAL RIVER, FL, 34429 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-12 | 435 10TH AVE W, SUITE 202, PALMETTO, FL 34221 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-12 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2023-01-12 | 435 10TH AVE W, SUITE 202, PALMETTO, FL 34221 | - |
REINSTATEMENT | 2012-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 |
AMENDED ANNUAL REPORT | 2023-06-05 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State