Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA GARDENS CIVIC ASSOCIATION, INC.
Filing Information
715983
59-1909017
02/03/1969
FL
ACTIVE
REINSTATEMENT
03/22/2004
Principal Address
Changed: 02/01/2006
134 OHIO ROAD
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Changed: 02/01/2006
Mailing Address
Changed: 01/11/2021
134 OHIO RD.
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Changed: 01/11/2021
Registered Agent Name & Address
Gwin, Keegan M
Name Changed: 01/18/2024
Address Changed: 03/15/2023
129 Cleveland Rd
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Name Changed: 01/18/2024
Address Changed: 03/15/2023
Officer/Director Detail
Name & Address
Title Director At Large
PALMER, SPENCER
Title President
MISKO, MIKE
Title Director at Large
WOOD, DANNY
Title Secretary
HUBLER, KIMBERLY
Title Treasurer
Gwin, Keegan
Title Director at Large
Oliwa, Gary
Title 1st VP
Christine, Curry
Title 2nd VP
Sarah, Harmes
Title Director At Large
PALMER, SPENCER
80 AKRON RD.
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Title President
MISKO, MIKE
175 OHIO RD.
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Title Director at Large
WOOD, DANNY
8 W. RUBBER TREE DR.
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Title Secretary
HUBLER, KIMBERLY
51 DAYTON RD.
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Title Treasurer
Gwin, Keegan
129 Cleveland Rd
Lake Worth, FL 33467
Lake Worth, FL 33467
Title Director at Large
Oliwa, Gary
20 West Pine Tree
Lake Worth, FL 33467
Lake Worth, FL 33467
Title 1st VP
Christine, Curry
55 West Coconut
Lake Worth, FL 33467
Lake Worth, FL 33467
Title 2nd VP
Sarah, Harmes
98 Ohio Rd
Lake Worth, FL 33467
Lake Worth, FL 33467
Annual Reports
Report Year | Filed Date |
2022 | 03/09/2022 |
2023 | 03/15/2023 |
2024 | 01/18/2024 |
Document Images