Search icon

FLORIDA GARDENS CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GARDENS CIVIC ASSOCIATION, 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: 03 Feb 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2004 (21 years ago)
Document Number: 715983
FEI/EIN Number 59-1909017

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

Address: 134 OHIO ROAD, LAKE WORTH, FL, 33467
Mail Address: 134 OHIO RD., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER SPENCER Director 80 AKRON RD., LAKE WORTH, FL, 33467
MISKO MIKE President 175 OHIO RD., LAKE WORTH, FL, 33467
WOOD DANNY Director 8 W. RUBBER TREE DR., LAKE WORTH, FL, 33467
HUBLER KIMBERLY Secretary 51 DAYTON RD., LAKE WORTH, FL, 33467
Gwin Keegan Treasurer 129 Cleveland Rd, Lake Worth, FL, 33467
Oliwa Gary Director 20 West Pine Tree, Lake Worth, FL, 33467
Gwin Keegan M Agent 129 Cleveland Rd, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 Gwin, Keegan M -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 129 Cleveland Rd, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2021-01-11 134 OHIO ROAD, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-01 134 OHIO ROAD, LAKE WORTH, FL 33467 -
REINSTATEMENT 2004-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State