Search icon

RICHMOND'S HIDDEN GARDENS ASSOCIATION OF FORT MYERS, INC. - Florida Company Profile

Company Details

Entity Name: RICHMOND'S HIDDEN GARDENS ASSOCIATION OF FORT MYERS, 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: 15 Feb 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: 728820
FEI/EIN Number 591873398

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

Address: 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLACK JODY President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
PALACIO CARLO Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
MORROW JAN Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GREY CHARLIE Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
ALIMBERTI TODD Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-12-12 - -
REGISTERED AGENT NAME CHANGED 2019-04-10 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-04 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2004-05-03 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
REINSTATEMENT 1991-12-23 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
Amended and Restated Articles 2023-12-12
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State