Search icon

COMMUNITY GARDEN CLUB OF LAUDERDALE LAKES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMMUNITY GARDEN CLUB OF LAUDERDALE LAKES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N11000008828
FEI/EIN Number 900882164

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

Address: 4200 NW 36th ST, GARDEN CLUB, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 5121 NW W. OALAND PARK BLVD, LAUDERDALE LAKES, FL, 33313, US
ZIP code: 33319
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTER ERVIN President 5121 NW W. OALAND PARK BLVD, LAUDERDALE LAKES, FL, 33313
YOUNG ERIC Vice President 5120 NW 43RD CT, Lauderdale Lakes, FL, 33313
SIMPSON AMANDA Treasurer 5060 NW 41ST ST, LAUDERDALE LAKES, FL, 33319
SOARES WILLERT Asst 4848 NW 24 CT #413, LAUDERDALE LAKES, FL, 33313
FOX WESLEY Assistant 4401 NW 41ST ST, Lauderdale Lakes, FL, 33319
Lewis Shawn SEAR 3571 NW 32nd Way, Lauderdale Lakes, FL, 33309
WITTER ERVIN Agent 5121 NW W. OALAND PARK BLVD, LAUDERDALE LAKES, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 5121 NW W. OALAND PARK BLVD, APT. 310, LAUDERDALE LAKES, FL 33313 -
REINSTATEMENT 2020-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 4200 NW 36th ST, GARDEN CLUB, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2020-10-28 4200 NW 36th ST, GARDEN CLUB, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT NAME CHANGED 2020-10-28 WITTER, ERVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-03-27 - -

Documents

Name Date
REINSTATEMENT 2020-10-28
REINSTATEMENT 2019-02-14
ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-03-27
ANNUAL REPORT 2012-08-24
ANNUAL REPORT 2012-04-16
Domestic Non-Profit 2011-09-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State