Search icon

GARDENIA GARDEN, INC. - Florida Company Profile

Company Details

Entity Name: GARDENIA GARDEN, INC.
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: 18 Oct 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: 713486
FEI/EIN Number 591212964

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1205 SE 11th Avenue, GAINESVILLE, FL, 32641, US
Mail Address: 1727 NE 8TH AVENUE, GAINESVILLE, FL, 32641
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINGS EDDIE Chairman 1205 SE 11th Avenue, GAINESVILLE, FL, 32641
JONES RONEY Director 7202 SW 18 PL, GAINESVILLE, FL, 32607
HOLLIMAN LINDA Director PO BOX 722, GAINESVILLE, FL, 32602
McCARTER ANITA Director 13715 NE 143ST, WALDO, FL, 32694
JACKSON DEBRA Director 1015 SW 106 PLACE, MICANOPY, FL, 32667
CUMMINGS EDDIE Agent 1205 SE 11th Avenue, GAINESVILLE, FL, 32641
WILLIAMS, DESTIN L. Director 2505 NE 8TH AVENUE, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1205 SE 11th Avenue, GAINESVILLE, FL 32641 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1205 SE 11th Avenue, GAINESVILLE, FL 32641 -
REINSTATEMENT 2021-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-21 CUMMINGS, EDDIE -
AMENDMENT 2008-03-04 - -
REINSTATEMENT 2005-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-12-28 1205 SE 11th Avenue, GAINESVILLE, FL 32641 -
CANCEL ADM DISS/REV 2004-12-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-06-18
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State