Search icon

THEE GARDEN INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: THEE GARDEN INTERNATIONAL, 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: 24 Apr 2007 (18 years ago)
Document Number: N07000004128
FEI/EIN Number 208925889

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

Address: 212 S Beach Street, Daytona Beach, FL, 32114, US
Mail Address: 212 S Beach Street, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPLETT JOSHUA M Agent 290 Michael Avenue, Holly Hill, FL, 32117
TRIPLETT CARLA S Secretary 1500 BEVILLE RD, DAYTONA BCH, FL, 32114
TRIPLETT CARLA S Director 1500 BEVILLE RD, DAYTONA BCH, FL, 32114
TRIPLETT MARCUS J President 1500 BEVILLE ROAD, DAYTONA BCH, FL, 32114
TRIPLETT MARCUS J Director 1500 BEVILLE ROAD, DAYTONA BCH, FL, 32114
Caldwell Colby L Director 1500 BEVILLE ROAD, DAYTONA BEACH, FL, 32114
Claunch Loren D Director 1500 BEVILLE ROAD, DAYTONA BEACH, FL, 32114
Triplett Joshua S Vice President 1500 BEVILLE ROAD, DAYTONA BEACH, FL, 32114
ABUNDANT LIFE MINISTRIES OF DAYTONA BEACH, INC. Director -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 290 Michael Avenue, Holly Hill, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 212 S Beach Street, Suite 110, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2023-04-17 212 S Beach Street, Suite 110, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2022-04-29 TRIPLETT, JOSHUA M -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State