Entity Name: | GARDEN OF HOPE OF PALM BEACH COUNTY, 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: | 14 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2016 (9 years ago) |
Document Number: | N11000008715 |
FEI/EIN Number |
453233900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9882 SW Santa Monica Dr, Palm City, FL, 34990, US |
Mail Address: | 9882 SW Santa Monica Dr, Palm City, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWFIELD TRACY | President | 9882 SW Santa Monica Dr, Palm City, FL, 34990 |
GARDEN OF HOPE OF PALM BEACH COUNTY, INC. | Agent | - |
Newfield Todd | Treasurer | 9882 SW Santa Monica Dr, Palm City, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 9882 SW Santa Monica Dr, Palm City, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 9882 SW Santa Monica Dr, Palm City, FL 34990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 9882 SW Santa Monica Dr, Palm City, FL 34990 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-06 | Garden of Hope of Palm Beach County | - |
REINSTATEMENT | 2016-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-02-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-27 |
REINSTATEMENT | 2016-01-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State