Search icon

GROUNDS FOR GIVING, INC.

Company Details

Entity Name: GROUNDS FOR GIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000074800
FEI/EIN Number 651125246
Address: 333 S TAMIAMI TRAIL, SUITE 197, VENICE, FL, 34285
Mail Address: 333 S TAMIAMI TRAIL, SUITE 197, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FARMER JIM Agent 1003 N. CYPRESS POINT DRIVE, VENICE, FL, 34293

President

Name Role Address
FARMER JIM President 1003 N. CYPRESS POINT DRIVE, VENICE, FL, 34293

Director

Name Role Address
FARMER JIM Director 1003 N. CYPRESS POINT DRIVE, VENICE, FL, 34293
VOGHEL PETER M Director 333 S TAMIAMI TRAIL #197, VENICE, FL, 34285

Chief Executive Officer

Name Role Address
VOGHEL PETER M Chief Executive Officer 333 S TAMIAMI TRAIL #197, VENICE, FL, 34285

Secretary

Name Role Address
REDDEN W. GLENN Secretary 4919 SILVER FERN DRIVE, SARASOTA, FL, 34241

Treasurer

Name Role Address
REDDEN W. GLENN Treasurer 4919 SILVER FERN DRIVE, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-08-29 333 S TAMIAMI TRAIL, SUITE 197, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2003-08-29 333 S TAMIAMI TRAIL, SUITE 197, VENICE, FL 34285 No data
AMENDMENT 2003-05-27 No data No data

Documents

Name Date
ANNUAL REPORT 2003-08-29
Amendment 2003-05-27
ANNUAL REPORT 2002-03-06
Domestic Profit 2001-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State