Search icon

GARDENS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GARDENS HOMEOWNERS ASSOCIATION, 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: 01 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: N05000001036
FEI/EIN Number 36-4712365

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 6039 Cypress Gardens Blvd., Winter Haven, FL, 33884, US
Address: 2312 Frankfort St., Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Frank President 2312 Frankfort St., Winter Haven, FL, 33881
Cruz Javier Vice President 2312 Frankfort St., Winter Haven, FL, 33881
Hart Liza Secretary 2312 Frankfort St., Winter Haven, FL, 33881
Boyd Jason Director 2312 Frankfort St., Winter Haven, FL, 33881
Royle Phil Director 2312 Frankfort St., Winter Haven, FL, 33881
Vecina Evelyn Director 2312 Frankfort St., Winter Haven, FL, 33881
CARMANI ENTERPRISES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-15 2312 Frankfort St., Winter Haven, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-19 2312 Frankfort St., Winter Haven, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 2312 Frankfort St., Winter Haven, FL 33881 -
REGISTERED AGENT NAME CHANGED 2022-05-19 Carmani Enterprises, LLC -
PENDING REINSTATEMENT 2011-09-26 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-05-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-07-23
AMENDED ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-07
AMENDED ANNUAL REPORT 2019-10-04
ANNUAL REPORT 2019-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State