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 |
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 | - |
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 | - | - |
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