Search icon

IRIS GARDEN CLUB OF WAKULLA COUNTY, INC.

Company Details

Entity Name: IRIS GARDEN CLUB OF WAKULLA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2005 (20 years ago)
Document Number: N04000003972
FEI/EIN Number 113738584
Address: 78 Sierra Lane, CRAWFORDVILLE, FL, 32327, US
Mail Address: 78 Sierra Lane, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
Amburn Dianne Agent 78 Sierra Lane, CRAWFORDVILLE, FL, 32327

Treasurer

Name Role Address
Morris Pamela Treasurer 270 Tillis Lane, CRAWFORDVILLE, FL, 32327

President

Name Role Address
Amburn Dianne President 78 Sierra Lane, CRAWFORDVILLE, FL, 32327

Secretary

Name Role Address
McWilliams Jenn Secretary 32 Scotch Pine Court, Crawfordville, FL, 32327

Vice President

Name Role Address
Rudden Betsy Vice President 8263 Smith Creek Road, Sopchoppy, FL, 32358

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000062252 WAKULLA COUNTY GARDEN CLUB ACTIVE 2023-05-09 2028-12-31 No data 55 ISLE OF PARADISE ROAD, CRAWFORDVILLE, FL, 32327
G17000049043 WAKULLA COUNTY GARDEN CLUB EXPIRED 2017-05-04 2022-12-31 No data 55 ISLE OF PARADISE RD., CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-25 78 Sierra Lane, CRAWFORDVILLE, FL 32327 No data
CHANGE OF MAILING ADDRESS 2023-07-25 78 Sierra Lane, CRAWFORDVILLE, FL 32327 No data
REGISTERED AGENT NAME CHANGED 2023-07-25 Amburn, Dianne No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-25 78 Sierra Lane, CRAWFORDVILLE, FL 32327 No data
AMENDMENT 2005-02-11 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State