Search icon

GRANDVILLE'S GROUP HOME, INC.

Company Details

Entity Name: GRANDVILLE'S GROUP HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Aug 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2012 (12 years ago)
Document Number: N99000004943
FEI/EIN Number 593593840
Address: 5114 SW 63RD BLVD, GAINESVILLE, FL, 32608
Mail Address: P. O. BOX 5721, GAINESVILLE, FL, 32627
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538813852 2022-02-06 2022-02-06 PO BOX 5721, GAINESVILLE, FL, 326275721, US 5114 SW 63RD BLVD, GAINESVILLE, FL, 326083841, US

Contacts

Fax 3525050026

Authorized person

Name CHERYL A BOSTON
Role ADMINISTRATOR
Phone 3522842688

Taxonomy

Taxonomy Code 320600000X - Intellectual and/or Developmental Disabilities Residential Treatment Facility
Is Primary Yes

Agent

Name Role Address
BOSTON CHERYL Agent 616 NW 99TH TERR., GAINESVILLE, FL, 32607

Director

Name Role Address
BOSTON CHERYL Director 616 NW 99TH TERR, GAINESVILLE, FL, 32607

Vice President

Name Role Address
JOHNSON BARABARA Vice President 5114 SW 63RD BLVD, GAINESVILLE, FL, 32608

Treasurer

Name Role Address
CAMPBELL GEORGE Treasurer 5114 SW 63RD BLVD, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-07-30 BOSTON, CHERYL No data
AMENDMENT 2005-11-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 616 NW 99TH TERR., GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2003-11-07 5114 SW 63RD BLVD, GAINESVILLE, FL 32608 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 5114 SW 63RD BLVD, GAINESVILLE, FL 32608 No data

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2022-05-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State