Search icon

GARDENS 101, INC. THE - Florida Company Profile

Company Details

Entity Name: GARDENS 101, INC. THE
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: 17 Oct 1972 (52 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Feb 2008 (17 years ago)
Document Number: 724557
FEI/EIN Number 591426381

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

Address: 7300 PARK STREET, SEMINOLE, FL, 33777, US
Mail Address: 7300 PARK STREET, SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNEEN JANET President 7300 PARK STREET, SEMINOLE, FL, 33777
Wilde Brenda Vice President 7300 PARK STREET, SEMINOLE, FL, 33777
Barmasse Suzanne Secretary 7300 PARK STREET, SEMINOLE, FL, 33777
Londo Maryann Treasurer 7300 PARK STREET, SEMINOLE, FL, 33777
Hicken Blair Director 7300 PARK STREET, SEMINOLE, FL, 33777
ZACUR, GRAHAM & COSTIS, P.A. Agent 5200 CENTRAL AVE., ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 7300 PARK STREET, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2017-04-28 7300 PARK STREET, SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 2017-04-28 ZACUR, GRAHAM & COSTIS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 5200 CENTRAL AVE., ST. PETERSBURG, FL 33707 -
CANCEL ADM DISS/REV 2008-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State