Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FESTIVAL PARK COMMUNITY GARDEN ORLANDO, INC.
Filing Information
N16000002585
81-1781533
03/02/2016
03/01/2016
FL
ACTIVE
Principal Address
Changed: 08/31/2023
4916 E Michigan St
Apt 14
Orlando, FL 32812
Apt 14
Orlando, FL 32812
Changed: 08/31/2023
Mailing Address
Changed: 08/31/2023
4916 E Michigan St
Apt 14
Orlando, FL 32812
Apt 14
Orlando, FL 32812
Changed: 08/31/2023
Registered Agent Name & Address
Leon, Tameeka L
Name Changed: 08/31/2023
Address Changed: 08/31/2023
4916 E Michigan St
Apt 14
Orlando, FL 32812
Apt 14
Orlando, FL 32812
Name Changed: 08/31/2023
Address Changed: 08/31/2023
Officer/Director Detail
Name & Address
Title Chairman, President
Leon, Tameeka L
Title Secretary
Goldson, Jackie, Dr.
Title Treasurer
Mesecke, Steve
Title VP, VC
Reid, Todd
Title At-Large
Stevens, Shayna
Title Chairman, President
Leon, Tameeka L
4916 E Michigan St
Apt 14
Orlando, FL 32812
Apt 14
Orlando, FL 32812
Title Secretary
Goldson, Jackie, Dr.
6828 Cherry Grove
Orlando, FL 32809
Orlando, FL 32809
Title Treasurer
Mesecke, Steve
1614 S CRYSTAL LAKE DR
Apt 70
Orlando, FL 32806
Apt 70
Orlando, FL 32806
Title VP, VC
Reid, Todd
2060 Brink Aly
Orlando, FL 32814
Orlando, FL 32814
Title At-Large
Stevens, Shayna
12535 Windy Pointe Loop
Unit 103
Orlando, FL 32824
Unit 103
Orlando, FL 32824
Annual Reports
Report Year | Filed Date |
2023 | 01/27/2023 |
2023 | 08/31/2023 |
2024 | 03/29/2024 |
Document Images