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
Changed: 03/25/1998
1533 PARK CENTER DR
ORLANDO, FL 32835
ORLANDO, FL 32835
Changed: 03/25/1998
Mailing Address
Changed: 03/25/1998
1533 PARK CENTER DR
ORLANDO, FL 32835
ORLANDO, FL 32835
Changed: 03/25/1998
Registered Agent Name & Address
Coley, Andrew T
Name Changed: 02/15/2023
Address Changed: 03/03/1999
1533 PARK CENTER DR
ORLANDO, FL 32835
ORLANDO, FL 32835
Name Changed: 02/15/2023
Address Changed: 03/03/1999
Officer/Director Detail
Name & Address
Title Director
Banas, Erin
Title Treasurer
Lucio-Chinchilla, Marcella
Title Director
James, Peter
Title Director
Desmond, Bonnie
Title Director
Maloy, Shane
Title Director
Lynn, James
Title Director
Van Wingerden, Caleb
Title IPP
Smith, Eric
Title Director
Rhineholz, Katie
Title President
Buck, Phil
Title Director
Gonzalez, Victor
Title Director
Stageman, Jerry
Title Director
Bravo, Ed
Title Director
Lukas, Stanley
Title Director
Hollister, Len
Title Director
Shook, Joe
Title Director
Taylor, John
Title President-Elect
Hisey, Phillip
Title Director
Peterson, Clay
Title Director
Corrigan, Laura
Title Director
DeMott, Jeffrey
Title Director
Kirouac, Scott
Title Director
Zoellner, Jordan
Title Director
Anderson, Jack
Title Director
Cruse, Chuck
Title Director
Singh, Eddie
Title Director
Banas, Erin
9205 SE Venus Street
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Title Treasurer
Lucio-Chinchilla, Marcella
26001 SW 217th Avenue
Homestead, FL 33031-1554
Homestead, FL 33031-1554
Title Director
James, Peter
4350 NE 19th Avenue
Pompano Beach, FL 33064
Pompano Beach, FL 33064
Title Director
Desmond, Bonnie
1267 Plm Street
Clearwater, FL 33755
Clearwater, FL 33755
Title Director
Maloy, Shane
4875 Gabriella Ln
Oviedo, FL 32765-8695
Oviedo, FL 32765-8695
Title Director
Lynn, James
218 Sable Palm Road
Naples, FL 34114-2567
Naples, FL 34114-2567
Title Director
Van Wingerden, Caleb
874 Commerce Blvd
Crawfordville, FL 32327-4985
Crawfordville, FL 32327-4985
Title IPP
Smith, Eric
104 SW 131st St.
Newberry, FL 32669
Newberry, FL 32669
Title Director
Rhineholz, Katie
18877 131 Street Trail N
Pahokee, FL 33476
Pahokee, FL 33476
Title President
Buck, Phil
2360 Catawba Street
Naples, FL 34120
Naples, FL 34120
Title Director
Gonzalez, Victor
498 Eden Park Road
Altamonte Springs, FL 32714-1230
Altamonte Springs, FL 32714-1230
Title Director
Stageman, Jerry
PO Box 8459
Jacksonville, FL 32239
Jacksonville, FL 32239
Title Director
Bravo, Ed
1401 SW 143rd Street
Newberry, FL 32669-3102
Newberry, FL 32669-3102
Title Director
Lukas, Stanley
1909 Slavia Road
Oviedo, FL 32765-7622
Oviedo, FL 32765-7622
Title Director
Hollister, Len
PO Box 1834
Winter Haven, FL 33882-1834
Winter Haven, FL 33882-1834
Title Director
Shook, Joe
23412 County Road 44A
Eustis, FL 32736
Eustis, FL 32736
Title Director
Taylor, John
4973 Lorraine Road
Bradenton, FL 34211-9269
Bradenton, FL 34211-9269
Title President-Elect
Hisey, Phillip
6745 SE 12th Place
Ocala, FL 34472
Ocala, FL 34472
Title Director
Peterson, Clay
9038 Country Road 229
Wilewood, FL 34785-8516
Wilewood, FL 34785-8516
Title Director
Corrigan, Laura
608 SW Anchorage Way
Stuart, FL 34994-2015
Stuart, FL 34994-2015
Title Director
DeMott, Jeffrey
18455 SW 264th Street
Homestead, FL 33031-1883
Homestead, FL 33031-1883
Title Director
Kirouac, Scott
320 Kite Ave
Sebring, FL 33870
Sebring, FL 33870
Title Director
Zoellner, Jordan
1945 Pine Ridge Road
Naples, FL 34109-2133
Naples, FL 34109-2133
Title Director
Anderson, Jack
4507 S Hesperides Street
Tampa, FL 33611-2121
Tampa, FL 33611-2121
Title Director
Cruse, Chuck
403 NW 6th Street
Okeechobee, FL 34972
Okeechobee, FL 34972
Title Director
Singh, Eddie
1533 Park Center Drive
Orlando, FL 32835
Orlando, FL 32835
Annual Reports
Report Year | Filed Date |
2022 | 02/18/2022 |
2023 | 02/15/2023 |
2024 | 02/23/2024 |
Document Images