Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GRANDMA'S PLACE, INC.

Filing Information
N98000001520 65-0821321 03/16/1998 FL ACTIVE AMENDMENT 08/22/2016 NONE
Principal Address
184 SPARROW DR
ROYAL PALM BEACH, FL 33411

Changed: 09/23/2004
Mailing Address
184 SPARROW DR
ROYAL PALM BEACH, FL 33411

Changed: 09/23/2004
Registered Agent Name & Address Jacobs, Roxanne
184 SPARROW DR
ROYAL PALM BEACH, FL 33411

Name Changed: 07/27/2016

Address Changed: 07/27/2016
Officer/Director Detail Name & Address

Title Corresponding Secretary

LIGUORI, MARY
2001 HENLEY PLACE
WELLINGTON, FL 33414

Title COO

ALVAREZ, JACKIE
17251 35TH PLACE N.
LOXAHATCHEE, FL 33470

Title Treasurer

STIFTER, GENE PAUL
4337 Kensington Park Way
Wellington, FL 33449

Title President

O'Connell, Joan B
3099 S. Dixie Hwy. Apt 412
West Palm Beach, FL 33405

Title CEO

JACOBS, ROXANNE
145 Atlantis Blvd. #308
Atlantis, FL 33462

Title VP

Schmitz, Jodi
16121 Southern Blvd.
Loxahatchee, FL 33470

Title Director

Graver, Scott B
1336 SW 12th Street
Boca Raton, FL 33486

Title Director

Hadden, Patricia
4045 Gem Lake Drive
West Palm Beach, FL 33406

Title Director

Galin, Manda
3532 Palais Terrace
Wellington, FL 33449

Title Director

Considine, Amy
413 Park Forest Way
Wellington
FL, FL 33414

Title Director

O'Brien, Toni
274 Barcelona Road
West Palm Beach
FL, FL 33401

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/18/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
08/22/2016 -- Amendment View image in PDF format
07/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
05/04/2009 -- ANNUAL REPORT View image in PDF format
10/07/2008 -- Amendment and Name Change View image in PDF format
07/28/2008 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
01/27/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
08/03/1999 -- ANNUAL REPORT View image in PDF format
12/04/1998 -- Amended and Restated Articles View image in PDF format
03/16/1998 -- Domestic Non-Profit View image in PDF format