Search icon

GARDEN CLUB OF ORANGE PARK, INC.

Company Details

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

Agent

Name Role Address
Miller, Gale T Agent 302 Wesley Rd, Green Cove Springs, FL 32043

President

Name Role Address
Earhart, Kay President 2433 Whippoorwill Ln, Orange Park, FL 32073

FIRST VICE PRESIDENT

Name Role Address
Long, Sadako FIRST VICE PRESIDENT 2445 Country Club Blvd, Orange Park, FL 32073

Treasurer

Name Role Address
Miller, Gale T Treasurer 566 Clermont Ave S, Orange Park, FL 32073

Corresponding Secretary

Name Role Address
Brecht, Susan Corresponding Secretary 1300 Akron Oaks Dr, Orange Park, FL 32065

Second Vice President

Name Role Address
Barbara, Elliot Second Vice President 2350 Edgemont Dr, Orange Park, FL 32073

Recording Secretary

Name Role Address
Bishop , Anna Recording Secretary 640 Ridgeside Ct, Orange Park, FL 32065

Events

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

Documents

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