Search icon

GANOTE FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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