Entity Name: | FESTIVAL PARK COMMUNITY GARDEN ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Mar 2016 (9 years ago) |
Document Number: | N16000002585 |
FEI/EIN Number |
81-1781533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1614 S Crystal Lake Dr., Orlando, FL, 32806, US |
Mail Address: | 1614 S. Crystal Lake Dr, Orlando, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mesecke Steve | Treasurer | 1614 S CRYSTAL LAKE DR, Orlando, FL, 32806 |
Noel Terrence L | Chairman | 1456 El Paso Ave, Orlando, FL, 32806 |
Puentes Sebastion | At | 2509 Azelea Dr, Orlando, FL, 32806 |
Puentes Sebastion | L | 2509 Azelea Dr, Orlando, FL, 32806 |
THE SECRETARY INC | Secretary | - |
Mesecke Steve C | Agent | 4916 E Michigan St, Orlando, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 1614 S Crystal Lake Dr., Apt 70, Orlando, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2025-02-06 | 1614 S Crystal Lake Dr., Apt 70, Orlando, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-06 | Mesecke, Steve C | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-31 | 4916 E Michigan St, Apt 14, Orlando, FL 32812 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-31 | 4916 E Michigan St, Apt 14, Orlando, FL 32812 | - |
CHANGE OF MAILING ADDRESS | 2023-08-31 | 4916 E Michigan St, Apt 14, Orlando, FL 32812 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-31 | Leon, Tameeka L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-29 |
AMENDED ANNUAL REPORT | 2023-08-31 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State