Search icon

BYRD RIDER'S SECRET GARDEN, INC. - Florida Company Profile

Company Details

Entity Name: BYRD RIDER'S SECRET GARDEN, 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: 07 Dec 2018 (6 years ago)
Document Number: N18000012948
FEI/EIN Number 83-2882843

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4552 Water Oak Terrace, Oxford, FL, 34484, US
Mail Address: 4552 Water Oak Terrace, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOPPINO FRANK President PO BOX 787, KEY WEST, FL, 33040
TOPPINO FRANK Director PO BOX 787, KEY WEST, FL, 33040
GRIFFIN MEGAN Director 70 BATESVILLE BLVD., STE C, BATESVILLE, AR, 72501
SULLIVAN MICHELLE Secretary 5525 COLLEGE ROAD, KEY WEST, FL, 33040
SULLIVAN MICHELLE Director 5525 COLLEGE ROAD, KEY WEST, FL, 33040
SCERBO JOHN Director 812 CENTRAL RD, BOOMSBURG, PA, 17815
SHAUGHNESSE CAROL Director 2140 S DIXIE HIGHWAY, STE 203, MIAMI, FL, 33133
BYRD-RIDER KIMBERLY Agent 4552 Water Oak Terrace, Oxford, FL, 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009925 FIRM WATER ROAD PHILANTHROPIES ACTIVE 2022-01-25 2027-12-31 - 1528 BENSON AVE, CAMBRIA, CA, 93428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 4552 Water Oak Terrace, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2022-02-27 4552 Water Oak Terrace, Oxford, FL 34484 -
REGISTERED AGENT NAME CHANGED 2022-02-27 BYRD-RIDER, KIMBERLY -
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 4552 Water Oak Terrace, Oxford, FL 34484 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-07-27
Domestic Non-Profit 2018-12-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State