Entity Name: | THE GARDENS HUNT CLUB ASSOCIATION, 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: | 23 May 1988 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 31 May 2019 (6 years ago) |
Document Number: | N26550 |
FEI/EIN Number |
650136052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMPE KAREN | Vice President | 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
REMBAUM JEFFREY | Director | 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
Cook Bryan | President | 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
Towns Chris | Treasurer | 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
Mantel Caroline | Secretary | 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
DICKER, KRIVOK & STOLOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2019-05-31 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | - |
REINSTATEMENT | 2017-01-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | DICKER, KRIVOK & STOLOFF, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-09 | 1818 AUSTRALIAN AVE ST STE 400, WEST PALM BEACH, FL 33409 | - |
REINSTATEMENT | 1989-11-22 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-27 |
Amended and Restated Articles | 2019-05-31 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-12 |
REINSTATEMENT | 2017-01-10 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State