Entity Name: | DEEP SOUTH GARDEN CLUBS, 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: | 10 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2023 (a year ago) |
Document Number: | N17000000295 |
FEI/EIN Number |
81-5145995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 S. Denning Dr, Winter Park, FL, 32789, US |
Mail Address: | 204 W. Park Ave., Greenwood, MS, 38930, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooper Debby | Director | 204 W. Park Ave., Greenwood, MS, 38930 |
Cooper Debby | President | 204 W. Park Ave., Greenwood, MS, 38930 |
Powers Mary Lynn | Director | 85 Melon Rd., Greenville, MS, 38703 |
Powers Mary Lynn | Vice President | 85 Melon Rd., Greenville, MS, 38703 |
Young Pat | Director | 2844 Cyrene Dr., Hernando, MS, 38632 |
Young Pat | Secretary | 2844 Cyrene Dr., Hernando, MS, 38632 |
Donaldson Catherine | Director | 2098 Rocky Top RD, Lenoir, TN, 37771 |
Donaldson Catherine | Treasurer | 2098 Rocky Top RD, Lenoir, TN, 37771 |
Tucker Peggy | Treasurer | 1848 Mt. Olive Rd., Hartwell, GA, 30643 |
Austin Gay | Director | 405 Marion Ave., McComb, MS, 39648 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-06 | - | - |
CHANGE OF MAILING ADDRESS | 2023-11-06 | 1400 S. Denning Dr, Winter Park, FL 32789 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 917 NW 124 Drive, Newberry, FL 32669 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | 1400 S. Denning Dr, Winter Park, FL 32789 | - |
REINSTATEMENT | 2019-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | Bates, Claudia MacKenzie | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-03-05 |
REINSTATEMENT | 2023-11-06 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-27 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-04-25 |
Domestic Non-Profit | 2017-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State