Search icon

OLDSMAR ORGANIC COMMUNITY GARDEN, INC.

Company Details

Entity Name: OLDSMAR ORGANIC COMMUNITY GARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: N14000003277
FEI/EIN Number 46-5621321
Address: 423 LAFAYETTE Blvd., OLDSMAR, FL, 34677, US
Mail Address: 560 Dove Terrace S, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Marshall Rachel Agent 560 Dove Terrace So., OLDSMAR, FL, 34677

Vice President

Name Role Address
Stein Shelly Vice President 312 Shore Dr. E., Oldsmar, FL, 34677

Secretary

Name Role Address
Abruzzi Michele Secretary 709 Jacaranda Dr., OLDSMAR, FL, 34677

President

Name Role Address
Marshall Rachel President 560 Dove Terrace So., Oldsmar, FL, 34677

Treasurer

Name Role Address
Reed Mike Treasurer 308 Main St., Safety Harbor, FL, 34695

Member

Name Role Address
Bossert Sarah Member 154 State St. E., Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 423 LAFAYETTE Blvd., OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2020-09-10 423 LAFAYETTE Blvd., OLDSMAR, FL 34677 No data
REGISTERED AGENT NAME CHANGED 2019-11-10 Marshall, Rachel No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-10 560 Dove Terrace So., OLDSMAR, FL 34677 No data
AMENDMENT 2019-06-14 No data No data
AMENDMENT 2017-10-30 No data No data
NAME CHANGE AMENDMENT 2014-04-14 OLDSMAR ORGANIC COMMUNITY GARDEN, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-11-10
Amendment 2019-06-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State