GROUNDS FOR GIVING, INC. - Florida Company Profile

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 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 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 |
City: | Venice |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARMER JIM | President | 1003 N. CYPRESS POINT DRIVE, VENICE, FL, 34293 |
VOGHEL PETER M | Director | 333 S TAMIAMI TRAIL #197, VENICE, FL, 34285 |
FARMER JIM | Director | 1003 N. CYPRESS POINT DRIVE, VENICE, FL, 34293 |
VOGHEL PETER M | Chief Executive Officer | 333 S TAMIAMI TRAIL #197, VENICE, FL, 34285 |
REDDEN W. GLENN | Secretary | 4919 SILVER FERN DRIVE, SARASOTA, FL, 34241 |
REDDEN W. GLENN | Treasurer | 4919 SILVER FERN DRIVE, SARASOTA, FL, 34241 |
FARMER JIM | Agent | 1003 N. CYPRESS POINT DRIVE, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-29 | 333 S TAMIAMI TRAIL, SUITE 197, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2003-08-29 | 333 S TAMIAMI TRAIL, SUITE 197, VENICE, FL 34285 | - |
AMENDMENT | 2003-05-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-08-29 |
Amendment | 2003-05-27 |
ANNUAL REPORT | 2002-03-06 |
Domestic Profit | 2001-07-30 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State