Search icon

NEW ROGERS GARDEN PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: NEW ROGERS GARDEN PARTNERS, 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: 18 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2012 (13 years ago)
Document Number: N09000008093
FEI/EIN Number NOT APPLICABLE

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

Address: 2002 9TH AVENUE EAST, BRADENTON, FL, 34208
Mail Address: 2002 9TH AVENUE EAST, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Jr Ellis Secretary 2002 9th Ave E, Bradenton, FL, 34208
Rogers Robert Jr. Director 2002 9TH AVENUE EAST, BRADENTON, FL, 34208
AMICK JANENE Director 2002 9TH AVENUE EAST, BRADENTON, FL, 34208
WOOTEN KEENAN Director 2002 9TH AVENUE EAST, BRADENTON, FL, 34208
Mitchell Ellis Director 2002 9th Avenue East, Bradenton, FL, 34208
Gilmore Ric Agent 2002 9TH AVENUE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 2002 9TH AVENUE EAST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2025-09-01 2002 9TH AVENUE EAST, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 2002 9TH AVENUE EAST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2024-09-01 2002 9TH AVENUE EAST, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2015-01-12 Gilmore, Ric -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 2002 9TH AVENUE EAST, BRADENTON, FL 34208 -
REINSTATEMENT 2012-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State