Entity Name: | GARDENIA COURT, 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: | 02 May 1974 (51 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Mar 1994 (31 years ago) |
Document Number: | 729645 |
FEI/EIN Number |
651092949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Cambridge Management, 2335 Tamiami Trail N., Naples, FL, 34103, US |
Mail Address: | 2335 Tamiami Trail N, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hickey Gerard | Vice President | C/O Cambridge Management, Naples, FL, 34103 |
STOOTS MICHAEL | President | C/O Cambridge Management, Naples, FL, 34103 |
LAWRENCE MICHAEL | Director | C/O Cambridge Management, Naples, FL, 34103 |
Kleiner Millie | Treasurer | C/O Cambridge Management, Naples, FL, 34103 |
SHARIF CATHERINE | Secretary | C/O Cambridge Management, Naples, FL, 34103 |
CAMBRIDGE MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-10 | C/O Cambridge Management, 2335 Tamiami Trail N., Suite 402, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2024-06-10 | C/O Cambridge Management, 2335 Tamiami Trail N., Suite 402, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-10 | Cambridge Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-10 | C/O Cambridge Management, 2335 Tamiami Trail N., Suite 402, Naples, FL 34103 | - |
AMENDED AND RESTATEDARTICLES | 1994-03-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-10 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State