Search icon

PUNTA GORDA GARDEN CLUB, INC.

Company Details

Entity Name: PUNTA GORDA GARDEN CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jul 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: 711250
FEI/EIN Number 59-1612027
Address: Peace River Baptist Church, 478 Berry Street, PUNTA GORDA, FL 33950
Mail Address: P O BOX 511167, PUNTA GORDA, FL 33951-1167
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Stanley, Joyce D, Treasurer Agent 285 SEASONS DR, PUNTA GORDA, FL 33983-5827

Treasurer

Name Role Address
Stanley, Joyce D, Treasurer Treasurer 285 SEASONS DR, PUNTA GORDA, FL 33983-5827

Director

Name Role Address
Houston, Carol Director 27055 Omni Lane, Punta Gorda, FL 33983-3553
Knaus, Nancy Director 538 Peeples Drive, Punta Gorda, FL 33950-7339
Tompkins, Dorrit Director 2829 LaMancha Court, Punta Gorda, FL 33950-6361

Vice President

Name Role Address
Stanfield, Peggy Vice President 6215 Quice Street, Punta Gorda, FL 33955-8351

President

Name Role Address
Mary, Yeomans President 2601 Rio Plato Drive, Punta Gorda, FL 33950-6387

2nd V.P.

Name Role Address
Doherty, Cindy 2nd V.P. 701 Aqui Esta Drive, Lot 222 Punta Gorda, FL 33950-3005

Recording Secretary

Name Role Address
Sandy, Bruglio Recording Secretary 2206 Padre Island, Punta Gorda, FL 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 Peace River Baptist Church, 478 Berry Street, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2020-04-06 Stanley, Joyce D, Treasurer No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 285 SEASONS DR, PUNTA GORDA, FL 33983-5827 No data
AMENDMENT 2019-05-01 No data No data
CHANGE OF MAILING ADDRESS 2002-03-06 Peace River Baptist Church, 478 Berry Street, PUNTA GORDA, FL 33950 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State