Search icon

CLIFFORD AND LA VONNE GRAESE FOUNDATION, INCORPORATED

Company Details

Entity Name: CLIFFORD AND LA VONNE GRAESE FOUNDATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 23 Apr 1987 (38 years ago)
Document Number: P14150
FEI/EIN Number 13-3388411
Address: 763 Continuum Loop, Yulee, FL 32097
Mail Address: 763 Continuum Loop, Yulee, FL 32097
ZIP code: 32097
County: Nassau
Place of Formation: DELAWARE

Agent

Name Role Address
GRAESE, DIANE MARIE Agent 763 Continuum Loop, Yulee, FL 32097

Director

Name Role Address
GRAESE, DIANE M Director 763 Continuum Loop, Yulee, FL 32097
DAUGHERTY, SALLY Director 7005 NOBLETON DR, WINDERMERE, FL 34786
ALFIREVIC, SUSAN Director 5518 SO PARK AVENUE, HINSDALE, IL 60521
GRAESE, LARRY Director 13268 Tomaha Ridge Rd, Rapid City, SD 57702

Treasurer

Name Role Address
GRAESE, DIANE M Treasurer 763 Continuum Loop, Yulee, FL 32097

President

Name Role Address
GRAESE, DIANE M President 763 Continuum Loop, Yulee, FL 32097

Vice President

Name Role Address
DAUGHERTY, SALLY Vice President 7005 NOBLETON DR, WINDERMERE, FL 34786
GRAESE, LARRY Vice President 13268 Tomaha Ridge Rd, Rapid City, SD 57702

Corresponding Secretary

Name Role Address
ALFIREVIC, SUSAN Corresponding Secretary 5518 SO PARK AVENUE, HINSDALE, IL 60521

Chairman

Name Role Address
ALFIREVIC, SUSAN Chairman 5518 SO PARK AVENUE, HINSDALE, IL 60521

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 763 Continuum Loop, Yulee, FL 32097 No data
CHANGE OF MAILING ADDRESS 2024-02-14 763 Continuum Loop, Yulee, FL 32097 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 763 Continuum Loop, Yulee, FL 32097 No data
REGISTERED AGENT NAME CHANGED 2016-03-24 GRAESE, DIANE MARIE No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State