Search icon

JAPANESE GARDENS HOMEOWNERS CORPORATION, INC.

Company Details

Entity Name: JAPANESE GARDENS HOMEOWNERS CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Mar 1981 (44 years ago)
Document Number: 756849
FEI/EIN Number 59-2080104
Address: JAPANESE GARDENS, 6181 TEAHOUSE RD, VENICE, FL 34293
Mail Address: JAPANESE GARDENS, 6181 TEAHOUSE RD, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Rockafellow, Kelly A Agent 6181 TEAHOUSE ROAD, VENICE, FL 34293

Secretary Director

Name Role Address
Horvath, Lee Anne Secretary Director 611 Lily of the Valley, VENICE, FL 34293

Vice President

Name Role Address
Hoynoski, Linda Vice President 580 Lily of the Valley Dr., Venice, FL 34293

Director

Name Role Address
Hoynoski, Linda Director 580 Lily of the Valley Dr., Venice, FL 34293
JOHN, KLEIN-HORSMAN Director 701 Iris Drive, Venice, FL 34293
Dody, Frank Director 580 Oriental Poppy, Venice, FL 34293
DeMey, Patricia Director 501 Water Lily Dr., Venice, FL 34293
Singer, Robert Director 721 Camellia Dr., Venice, FL 34293
Taylor, John Director 730 Dahlia Dr., Venice, FL 34293

President

Name Role Address
DeMey, Patricia President 501 Water Lily Dr., Venice, FL 34293

Treasurer

Name Role Address
Bancroft, Bruce Treasurer 5660 Forsythia Road, Venice, FL 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000129342 JAPANESE GARDENS ACTIVE 2015-12-22 2025-12-31 No data 6181 TEAHOUSE RD., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-31 Rockafellow, Kelly A No data
CHANGE OF MAILING ADDRESS 2012-01-03 JAPANESE GARDENS, 6181 TEAHOUSE RD, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 6181 TEAHOUSE ROAD, VENICE, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-03 JAPANESE GARDENS, 6181 TEAHOUSE RD, VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-12-13
ANNUAL REPORT 2017-04-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State