Entity Name: | GARDEN CLUB OF ORANGE PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 May 1986 (39 years ago) |
Document Number: | N15092 |
FEI/EIN Number | 59-2719835 |
Address: | 1820 SMITH ST, ORANGE PARK, FL 32073 |
Mail Address: | PO BOX 1431, ORANGE PARK, FL 32067-1431 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller, Gale T | Agent | 302 Wesley Rd, Green Cove Springs, FL 32043 |
Name | Role | Address |
---|---|---|
Earhart, Kay | President | 2433 Whippoorwill Ln, Orange Park, FL 32073 |
Name | Role | Address |
---|---|---|
Long, Sadako | FIRST VICE PRESIDENT | 2445 Country Club Blvd, Orange Park, FL 32073 |
Name | Role | Address |
---|---|---|
Miller, Gale T | Treasurer | 566 Clermont Ave S, Orange Park, FL 32073 |
Name | Role | Address |
---|---|---|
Brecht, Susan | Corresponding Secretary | 1300 Akron Oaks Dr, Orange Park, FL 32065 |
Name | Role | Address |
---|---|---|
Barbara, Elliot | Second Vice President | 2350 Edgemont Dr, Orange Park, FL 32073 |
Name | Role | Address |
---|---|---|
Bishop , Anna | Recording Secretary | 640 Ridgeside Ct, Orange Park, FL 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-24 | Miller, Gale T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 302 Wesley Rd, Green Cove Springs, FL 32043 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-14 | 1820 SMITH ST, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 1994-04-25 | 1820 SMITH ST, ORANGE PARK, FL 32073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State