Search icon

COMMUNITY GARDEN CHARITABLE FUND, INC.

Company Details

Entity Name: COMMUNITY GARDEN CHARITABLE FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2013 (11 years ago)
Document Number: N06000012720
FEI/EIN Number 208226954
Address: 6660 Southwest 100th Street, Pinecrest, FL, 33156, US
Mail Address: 6660 SW 100 Street, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Fichman Lynn W Agent 6050 SW 114 ST, PINECREST, FL, 33156

Director

Name Role Address
FICHMAN LYNN Director 6050 SW 114 ST, MIAMI, FL, 33156
VANDENBERG PAT Director 6660 S.W. 100TH STREET, PINECREST, FL, 33156
Wellins Debra Director 6740 SW 110 Streete, Pinecrest, FL, 33156
Book Ellen Director 2706 North Greenway Drive, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09033900072 THE GARDEN FUND EXPIRED 2009-02-02 2014-12-31 No data 7721 SW 62 AVE, STE 202, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 6660 Southwest 100th Street, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2025-01-06 6660 Southwest 100th Street, Pinecrest, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 11000 SW 57 Avenue, PINECREST, FL 33156 No data
CHANGE OF MAILING ADDRESS 2018-01-18 11000 SW 57 Avenue, PINECREST, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2017-03-29 Fichman, Lynn Wille No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 6050 SW 114 ST, PINECREST, FL 33156 No data
REINSTATEMENT 2013-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State