Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

IMAGES, A FESTIVAL OF THE ARTS, INC.

Filing Information
736600 59-1681328 08/16/1976 FL ACTIVE REINSTATEMENT 09/27/2010
Principal Address
1414 ART CENTER AVENUE
NEW SMYRNA BEACH, FL 32168

Changed: 07/09/2012
Mailing Address
1414 ART CENTER AVENUE
NEW SMYRNA BEACH, FL 32168

Changed: 03/26/2008
Registered Agent Name & Address PRESTON, WILLIAM
605 S. Orange St.
NEW SMYRNA BEACH, FL 32168

Name Changed: 04/13/2011

Address Changed: 01/18/2017
Officer/Director Detail Name & Address

Title Co-Executive Director

Lowden Norman, Nancy
1414 ART CENTER AVENUE
NEW SMYRNA BEACH, FL 32168

Title Chairman

Teague, Abbie
220 S. Ridgewood Avenue
Daytona Beach, FL 32114

Title VC

North, Russell
1215 Commodore Drive
New Smyrna Beach, FL 32168

Title Treasurer

Ron, Davoli
750 Monroe Road
Sanford, FL 32771

Title Secretary

John, Jeronimo
901 Sheepshead Avenue
New Smyrna Beach, FL 32169

Title Trustee

Ahearn, Matthew
420 S. Orange Ave.
Suite 700
Orlando, FL 32801

Title Trustee

Beckwith, Mark
1208 S. Riverside Drive
New Smyrna Beach, FL 32168

Title Trustee

Brown, Corey
2340 Captain Butler Trail
New Smyrna Beach, FL 32168

Title Trustee

Castro, Ivan
1041 Bungalow Avenue
Winter Park, FL 32789

Title Trustee

Haran, Kevin
1018 Alpug Ave.
Oviedo, FL 32765

Title Trustee

Hester, Lee Roy
6107 Fox Field Court
Windemere, FL 34786

Title Trustee

Kosmas, David
318 Palmetto St.
New Smyrna Beach, FL 32168

Title Trustee

Martorano, Ann
6017 Sanctuary Garden Rd.
Port Orange, FL 32128

Title Trustee

McGinnis, Doug
PO Box 8
Edgewater, FL 32123

Title Trustee

Moore, Jeffrey
12421 Aquarius Agora Drive
Orlando, FL 32816-1990

Title Trustee

Pabst Steinmetz, Margery
321 W. Reading Way
Winter Park, FL 32789

Title Trustee

Pendergast, Gerard
221 Canal St.
New Smyrna Beach, FL 32168

Title Trustee

Powell, Hiram, Dr.
1661 Paradise Lane
Daytona Beach, FL 32119

Title Trustee

Sinclair, Jo
10 Milton St.
St. Augustine, FL 32084

Title Trustee

Raffa, Fred
45 Eastwind Lane
Maitland, FL 32751

Title Trustee

Tallent, Nancy
1374 Bristol Park Place
Heathrow, FL 32746

Title Trustee

Woods, Nekeshia
520 East Church Street
Orlando, FL 32801

Annual Reports
Report YearFiled Date
2021 01/19/2021
2022 01/30/2022
2023 01/26/2023

Document Images
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/30/2022 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
09/27/2010 -- REINSTATEMENT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- REINSTATEMENT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
05/02/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
01/09/2001 -- ANNUAL REPORT View image in PDF format
01/13/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format