Entity Name: | GANOTE FAMILY 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: | 13 Sep 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 2014 (11 years ago) |
Document Number: | N99000005516 |
FEI/EIN Number |
650949411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 S ESPINAZO, COEUR D ALENE, ID, 83814, US |
Mail Address: | 2501 S ESPINAZO, COEUR D ALENE, ID, 83814, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANOTE LEN A | President | 2501 S ESPINAZO, COEUR D ALENE, ID, 83814 |
GANOTE LEN A | Director | 2501 S ESPINAZO, COEUR D ALENE, ID, 83814 |
GANOTE LEN A | Treasurer | 2501 S ESPINAZO, COEUR D ALENE, ID, 83814 |
GANOTE ANN L | Vice President | 2501 S ESPINAZO, COEUR D ALENE, ID, 83814 |
GANOTE ANN L | Secretary | 2501 S ESPINAZO, COEUR D ALENE, ID, 83814 |
GANOTE ANN L | Director | 2501 S ESPINAZO, COEUR D ALENE, ID, 83814 |
TURNER MICHELLE | Director | 56 Sandy Creek Way, Novato, CA, 94947 |
GANOTE MATTHEW | Director | 1137 Kamehame Dr., HONOLULU,, HI, 96825 |
GANOTE SUZANNE M | Director | 13079 CALICO MEADOWS RD., HAYDEN, ID, 83835 |
SACHER CHARLES P | Agent | 2655 LE JEUNE RD., STE. 1101, CORAL GABLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 2501 S ESPINAZO, COEUR D ALENE, ID 83814 | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 2501 S ESPINAZO, COEUR D ALENE, ID 83814 | - |
REINSTATEMENT | 2014-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State