Search icon

DEEP SOUTH GARDEN CLUBS, INC.

Company Details

Entity Name: DEEP SOUTH GARDEN CLUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Bates Claudia M Agent 917 NW 124 Drive, Newberry, FL, 32669

Vice President

Name Role Address
Powers Mary Lynn Vice President 85 Melon Rd., Greenville, MS, 38703

Director

Name Role Address
Cooper Debby Director 204 W. Park Ave., Greenwood, MS, 38930
Powers Mary Lynn Director 85 Melon Rd., Greenville, MS, 38703
Young Pat Director 2844 Cyrene Dr., Hernando, MS, 38632
Donaldson Catherine Director 2098 Rocky Top RD, Lenoir, TN, 37771
Tucker Peggy Director 1848 Mt. Olive Rd., Hartwell, GA, 30643
Austin Gay Director 405 Marion Ave., McComb, MS, 39648

President

Name Role Address
Cooper Debby President 204 W. Park Ave., Greenwood, MS, 38930
Austin Gay President 405 Marion Ave., McComb, MS, 39648

Secretary

Name Role Address
Young Pat Secretary 2844 Cyrene Dr., Hernando, MS, 38632

Treasurer

Name Role Address
Donaldson Catherine Treasurer 2098 Rocky Top RD, Lenoir, TN, 37771
Tucker Peggy Treasurer 1848 Mt. Olive Rd., Hartwell, GA, 30643

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-06 No data No data
CHANGE OF MAILING ADDRESS 2023-11-06 1400 S. Denning Dr, Winter Park, FL 32789 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 917 NW 124 Drive, Newberry, FL 32669 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 1400 S. Denning Dr, Winter Park, FL 32789 No data
REINSTATEMENT 2019-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-16 Bates, Claudia MacKenzie No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
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 Feb 2025

Sources: Florida Department of State