Search icon

GLEAM VOLUNTEERS, INC.

Company Details

Entity Name: GLEAM VOLUNTEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000099825
FEI/EIN Number 113827644
Address: 600 S FLORIDA AVE, DELAND, FL, 32720
Mail Address: 600 S FLORIDA AVE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BAUER KIRK TEsq. Agent 223 S WOODLAND BLVD, DELAND, FL, 32720

Director

Name Role Address
MAYHEW GREGG Director 2245 DUMAS DRIVE, DELTONA, FL, 32738
MCPHERSON RON Director 415 KINGSROW LANE, DEBARY, FL, 32713
BOWER MARY E Director 226 BARDEN DR, DELAND, FL, 32720
CLARK JOANN Director 317 SPRING LAKE DR, DELAND, FL, 32724
ANDERSON DON E Director 202 W WINNEMISSETT AVE, DELAND, FL, 32720
WESTLUND JESSICA Director 600 S. FLORIDA AVE, DELAND, FL, 32720

Vice President

Name Role Address
MCPHERSON RON Vice President 415 KINGSROW LANE, DEBARY, FL, 32713

Secretary

Name Role Address
BOWER MARY E Secretary 226 BARDEN DR, DELAND, FL, 32720

Treasurer

Name Role Address
CLARK JOANN Treasurer 317 SPRING LAKE DR, DELAND, FL, 32724

President

Name Role Address
ANDERSON DON E President 202 W WINNEMISSETT AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-05 BAUER, KIRK T, Esq. No data

Documents

Name Date
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-10
Domestic Profit 2007-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State