Entity Name: | THE GARDEN RETIREMENT COMMUNITY, 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: | 01 Nov 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Apr 2007 (18 years ago) |
Document Number: | N96000005419 |
FEI/EIN Number |
593414055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 485 N. KELLER ROAD, MAITLAND, FL, 32751, US |
Mail Address: | 485 N. KELLER ROAD, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROMME JEFF | Agent | 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714 |
Rathbun Paul | Assi | 900 Hope Way, Altamonte Springs, FL, 32714 |
Stiltz Bryan | Chairman | 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714 |
BOYCE KEITH | President | 485 N. Keller Road, Maitland, FL, 32751 |
ADDISCOTT LYNN | Asst | 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714 |
Vincent Haney | Asst | 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714 |
McDonald Raymond A | Director | 2800 N Orlando Avenue, Orlando, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-12-04 | 485 N. KELLER ROAD, SUITE 250, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2015-12-04 | 485 N. KELLER ROAD, SUITE 250, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-16 | 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-17 | BROMME, JEFF | - |
AMENDMENT | 2007-04-27 | - | - |
AMENDMENT | 1999-05-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-08-01 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State