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 |
Name | Role | Address |
---|---|---|
Mathias Matthew W | Agent | 2025 Merlin Ct., Naples, FL, 34105 |
Name | Role | Address |
---|---|---|
Mathias Matthew | Boar | 2025 Merlin Ct., NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
EMFIELD ROBERT | Vice Chairman | 27420 HICKORY BLVD, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
EMFIELD ROBERT | Vice President | 27420 HICKORY BLVD, BONITA SPRINGS, FL, 34134 |
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 |
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 |
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