Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MOSSYHEAD WATER WORKS. INC.
Filing Information
716472
59-1683307
05/01/1969
FL
ACTIVE
AMENDMENT
11/16/2009
NONE
Principal Address
Changed: 01/07/2009
1485 CO HWY 1087
DEFUNIAK SPRINGS, FL 32433
DEFUNIAK SPRINGS, FL 32433
Changed: 01/07/2009
Mailing Address
Changed: 01/07/2009
1485 CO HWY 1087
DEFUNIAK SPRINGS, FL 32433
DEFUNIAK SPRINGS, FL 32433
Changed: 01/07/2009
Registered Agent Name & Address
Chesser & Barr, P.A.
Name Changed: 01/07/2019
Address Changed: 01/07/2019
1201 Eglin Parkway
Shalimar, FL 32579
Shalimar, FL 32579
Name Changed: 01/07/2019
Address Changed: 01/07/2019
Officer/Director Detail
Name & Address
Title Secretary
Rich, Suzanne
Title President
Wallace, Deborah
Title Manager
Hayes, Joshua
Title VP
Phipps, Maggi
Title Director
Atwood, Charles
Title Director
Young, Charles
Title Director
McMackin, Rosendale
Title Director
Padgett, Darby
Title Director
Smith, Johnny
Title Secretary
Rich, Suzanne
141 Darnell Lane
Crestview, FL 32539
Crestview, FL 32539
Title President
Wallace, Deborah
558 E Roberts Road
DeFuniak Springs, FL 32433
DeFuniak Springs, FL 32433
Title Manager
Hayes, Joshua
145 Sager Lane
Crestview, FL 32539
Crestview, FL 32539
Title VP
Phipps, Maggi
1614 Delaware Road
DeFuniak Springs, FL 32433
DeFuniak Springs, FL 32433
Title Director
Atwood, Charles
193 Creekside Lane
DeFuniak Springs, FL 32433
DeFuniak Springs, FL 32433
Title Director
Young, Charles
11 Renee Boulevard
DeFunaik Springs, FL 32433
DeFunaik Springs, FL 32433
Title Director
McMackin, Rosendale
240 Creekside Lane
DeFuniak Springs, FL 32433
DeFuniak Springs, FL 32433
Title Director
Padgett, Darby
380 Hinote Road
DeFuniak Springs, FL 32433
DeFuniak Springs, FL 32433
Title Director
Smith, Johnny
267 Donna Lane
DeFuniak Springs, FL 32433
DeFuniak Springs, FL 32433
Annual Reports
Report Year | Filed Date |
2022 | 01/17/2022 |
2023 | 01/26/2023 |
2024 | 01/22/2024 |
Document Images