Entity Name: | FLORIDA GARDEN HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Dec 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 May 2017 (8 years ago) |
Document Number: | N15000011633 |
FEI/EIN Number | 82-0727485 |
Address: | 2223 COLLEGE STREET, #1, JACKSONVILLE, FL, 32204, US |
Mail Address: | 2223 COLLEGE STREET, #1, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEDER ELLIS EJR. | Agent | 2223 COLLEGE STREET, JACKSONVILLE, FL, 32204 |
Name | Role | Address |
---|---|---|
NEDER ELLIS EJR. | President | 2223 COLLEGE STREET #1, JACKSONVILLE, FL, 32204 |
Name | Role | Address |
---|---|---|
GREEN AMELIA L | Director | 2223 College Street, JACKSONVILLE, FL, 32204 |
Hammons Tracey | Director | 4320 Deerwood Lake Parkway, Jacksonville, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 2223 COLLEGE STREET, #1, JACKSONVILLE, FL 32204 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 2223 COLLEGE STREET, #1, JACKSONVILLE, FL 32204 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 2223 COLLEGE STREET, #1, JACKSONVILLE, FL 32204 | No data |
AMENDMENT | 2017-05-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-22 |
Amendment | 2017-05-31 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State