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 |
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 |
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 |
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 | - |
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