Search icon

THE GARDENS HUNT CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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