Search icon

THE GARDEN OF HOPE AND COURAGE, INC.

Company Details

Entity Name: THE GARDEN OF HOPE AND COURAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 27 Feb 2004 (21 years ago)
Document Number: F04000001329
FEI/EIN Number 411793877
Address: 5551 Ridgewood Drive, Suite 300, Naples, FL, 34108, US
Mail Address: 5551 Ridgewood Drive, Suite 300, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: MINNESOTA

Agent

Name Role Address
Mathias Matthew W Agent 2025 Merlin Ct., Naples, FL, 34105

Boar

Name Role Address
Mathias Matthew Boar 2025 Merlin Ct., NAPLES, FL, 34105

Vice Chairman

Name Role Address
EMFIELD ROBERT Vice Chairman 27420 HICKORY BLVD, BONITA SPRINGS, FL, 34134

Vice President

Name Role Address
EMFIELD ROBERT Vice President 27420 HICKORY BLVD, BONITA SPRINGS, FL, 34134

Director

Name Role Address
Emfield Laurie Director 27420 Hickory Blvd, Bonita Springs, FL, 34134
Dutcher Phillip Director 350 7th St N, Naples, FL, 34102
Enders Rae Ann Director 265 Albatross St., Ft Myers Beach, FL, 33931
Garrett Donald Director 150 Tupelo Rd., Naples, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-08 5551 Ridgewood Drive, Suite 300, Naples, FL 34108 No data
CHANGE OF MAILING ADDRESS 2022-01-08 5551 Ridgewood Drive, Suite 300, Naples, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2018-01-09 Mathias, Matthew William No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 2025 Merlin Ct., Naples, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State