Search icon

TANGELO PARK PROGRAM, INC.

Company Details

Entity Name: TANGELO PARK PROGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Feb 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2023 (2 years ago)
Document Number: N94000000852
FEI/EIN Number 59-3224659
Address: 7600 INTERNATIONAL DRIVE, ATTENTION: HARRIS ROSEN, ORLANDO, FL 32819
Mail Address: 7600 INTERNATIONAL DRIVE, ATTENTION: HARRIS ROSEN, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Santos, Frank A Agent 4000 Destination Parkway, ORLANDO, FL 32819

Director

Name Role Address
ROSEN, HARRIS Director 7600 INTERNATIONAL DRIVE, ORLANDO, FL
ALLEN, DR. ROBERT Director 5115 ANZIO STREET, ORLANDO, FL 32819
ADKINSON, JEROLINE Director 5115 ANZIO STREET, ORLANDO, FL 32819
REED, JUANITA Director 4807 BIG HORN ST, ORLANDO, FL 32819
JAMES, BINA Director 4000 DESTINATION PARKWAY, ORLANDO, FL 32819

Treasurer

Name Role Address
ROSEN, HARRIS Treasurer 7600 INTERNATIONAL DRIVE, ORLANDO, FL

President

Name Role Address
ALLEN, DR. ROBERT President 5115 ANZIO STREET, ORLANDO, FL 32819

Secretary

Name Role Address
REED, JUANITA Secretary 4807 BIG HORN ST, ORLANDO, FL 32819

Vice President

Name Role Address
JAMES, BINA Vice President 4000 DESTINATION PARKWAY, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 4000 Destination Parkway, ORLANDO, FL 32819 No data
NAME CHANGE AMENDMENT 2017-09-21 TANGELO PARK PROGRAM, INC. No data
REGISTERED AGENT NAME CHANGED 2017-04-20 Santos, Frank A No data
CHANGE OF MAILING ADDRESS 2008-03-26 7600 INTERNATIONAL DRIVE, ATTENTION: HARRIS ROSEN, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-01 7600 INTERNATIONAL DRIVE, ATTENTION: HARRIS ROSEN, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
Amendment 2023-06-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-27
Name Change 2017-09-21
ANNUAL REPORT 2017-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State