Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA NURSERY, GROWERS & LANDSCAPE ASSOCIATION, INC.

Filing Information
711242 59-0702760 07/22/1966 FL ACTIVE NAME CHANGE AMENDMENT 06/01/2004 07/01/2004
Principal Address
1533 PARK CENTER DR
ORLANDO, FL 32835

Changed: 03/25/1998
Mailing Address
1533 PARK CENTER DR
ORLANDO, FL 32835

Changed: 03/25/1998
Registered Agent Name & Address Coley, Andrew T
1533 PARK CENTER DR
ORLANDO, FL 32835

Name Changed: 02/15/2023

Address Changed: 03/03/1999
Officer/Director Detail Name & Address

Title Director

Banas, Erin
9205 SE Venus Street
Hobe Sound, FL 33455

Title Treasurer

Lucio-Chinchilla, Marcella
26001 SW 217th Avenue
Homestead, FL 33031-1554

Title Director

James, Peter
4350 NE 19th Avenue
Pompano Beach, FL 33064

Title Director

Desmond, Bonnie
1267 Plm Street
Clearwater, FL 33755

Title Director

Maloy, Shane
4875 Gabriella Ln
Oviedo, FL 32765-8695

Title Director

Lynn, James
218 Sable Palm Road
Naples, FL 34114-2567

Title Director

Van Wingerden, Caleb
874 Commerce Blvd
Crawfordville, FL 32327-4985

Title IPP

Smith, Eric
104 SW 131st St.
Newberry, FL 32669

Title Director

Rhineholz, Katie
18877 131 Street Trail N
Pahokee, FL 33476

Title President

Buck, Phil
2360 Catawba Street
Naples, FL 34120

Title Director

Gonzalez, Victor
498 Eden Park Road
Altamonte Springs, FL 32714-1230

Title Director

Stageman, Jerry
PO Box 8459
Jacksonville, FL 32239

Title Director

Bravo, Ed
1401 SW 143rd Street
Newberry, FL 32669-3102

Title Director

Lukas, Stanley
1909 Slavia Road
Oviedo, FL 32765-7622

Title Director

Hollister, Len
PO Box 1834
Winter Haven, FL 33882-1834

Title Director

Shook, Joe
23412 County Road 44A
Eustis, FL 32736

Title Director

Taylor, John
4973 Lorraine Road
Bradenton, FL 34211-9269

Title President-Elect

Hisey, Phillip
6745 SE 12th Place
Ocala, FL 34472

Title Director

Peterson, Clay
9038 Country Road 229
Wilewood, FL 34785-8516

Title Director

Corrigan, Laura
608 SW Anchorage Way
Stuart, FL 34994-2015

Title Director

DeMott, Jeffrey
18455 SW 264th Street
Homestead, FL 33031-1883

Title Director

Kirouac, Scott
320 Kite Ave
Sebring, FL 33870

Title Director

Zoellner, Jordan
1945 Pine Ridge Road
Naples, FL 34109-2133

Title Director

Anderson, Jack
4507 S Hesperides Street
Tampa, FL 33611-2121

Title Director

Cruse, Chuck
403 NW 6th Street
Okeechobee, FL 34972

Title Director

Singh, Eddie
1533 Park Center Drive
Orlando, FL 32835

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 02/15/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
06/01/2004 -- Name Change View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format