Entity Name: | GRANDMARY'S HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 May 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P08000047486 |
FEI/EIN Number | 320247277 |
Mail Address: | 5910 AVENUE B, JACKSONVILLE, FL, 32209 |
Address: | 4828 EVANSTON RD, JACKSONVILLE, FL, 32208 |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1578892485 | 2009-12-24 | 2009-12-24 | 4828 EVANSTON RD, JACKSONVILLE, JACKSONVILLE, FL, 322081840, US | 4828 EVANSTON RD, JACKSONVILLE, FL, 32208, US | |||||||||||||||||
|
Phone | +1 904-768-8350 |
Authorized person
Name | PROF. MARY A ROBINSON |
Role | ADMINISTRATOR |
Phone | 9047688350 |
Taxonomy
Taxonomy Code | 261QF0400X - Federally Qualified Health Center (FQHC) |
License Number | 59062583 |
State | MI |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
ROBINSON MARY | Agent | 8456 FINCH AVE E, JACKSONVILLE, FL, 32219 |
Name | Role | Address |
---|---|---|
ROBINSON MARY | President | 5910 AVENUE B, JACKSONVILLE, FL, 32209 |
Name | Role | Address |
---|---|---|
ROBINSON MARY | Secretary | 5910 AVENUE B, JACKSONVILLE, FL, 32209 |
Name | Role | Address |
---|---|---|
GRANT SHARON | Vice President | 5910 AVENUE B, JACKSONVILLE, FL, 32209 |
Name | Role | Address |
---|---|---|
GRANT SHARON | Treasurer | 5910 AVENUE B, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-24 | ROBINSON, MARY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 4828 EVANSTON RD, JACKSONVILLE, FL 32208 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-02 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-09-14 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State