Entity Name: | ARCADIA GARDEN CLUB, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Aug 1966 (59 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Sep 2022 (3 years ago) |
Document Number: | 711286 |
FEI/EIN Number |
204245869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 W. MAGNOLIA STREET, ARCADIA, FL, 34265, US |
Mail Address: | P.O. BOX 24, ARCADIA, FL, 34265, US |
ZIP code: | 34265 |
County: | Desoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pace Maria | President | 2992 NW County Road 661, Arcadia, FL, 34266 |
Kenney Elizabeth | Vice President | 721 E. Magnolia Street, ARCADIA, FL, 34266 |
Pace Maria | Agent | 2992 NW County Road 661, ARCADIA, FL, 34266 |
Sutherland Cynthia | Secretary | 2142 SW Nassau Ave, Arcadia, FL, 34266 |
FORBES KELLY M | Treasurer | 2323 NE ROAN STREET, ARCADIA, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 2992 NW County Road 661, ARCADIA, FL 34266 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-21 | Pace, Maria | - |
REINSTATEMENT | 2007-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-06 | 1005 W. MAGNOLIA STREET, ARCADIA, FL 34265 | - |
CHANGE OF MAILING ADDRESS | 2004-03-02 | 1005 W. MAGNOLIA STREET, ARCADIA, FL 34265 | - |
REINSTATEMENT | 2001-11-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-25 |
Amendment | 2022-09-19 |
ANNUAL REPORT | 2022-04-21 |
Reg. Agent Change | 2021-10-15 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-21 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State