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
1485 CO HWY 1087
DEFUNIAK SPRINGS, FL 32433

Changed: 01/07/2009
Mailing Address
1485 CO HWY 1087
DEFUNIAK SPRINGS, FL 32433

Changed: 01/07/2009
Registered Agent Name & Address Chesser & Barr, P.A.
1201 Eglin Parkway
Shalimar, FL 32579

Name Changed: 01/07/2019

Address Changed: 01/07/2019
Officer/Director Detail Name & Address

Title Secretary

Rich, Suzanne
141 Darnell Lane
Crestview, FL 32539

Title President

Wallace, Deborah
558 E Roberts Road
DeFuniak Springs, FL 32433

Title Manager

Hayes, Joshua
145 Sager Lane
Crestview, FL 32539

Title VP

Phipps, Maggi
1614 Delaware Road
DeFuniak Springs, FL 32433

Title Director

Atwood, Charles
193 Creekside Lane
DeFuniak Springs, FL 32433

Title Director

Young, Charles
11 Renee Boulevard
DeFunaik Springs, FL 32433

Title Director

McMackin, Rosendale
240 Creekside Lane
DeFuniak Springs, FL 32433

Title Director

Padgett, Darby
380 Hinote Road
DeFuniak Springs, FL 32433

Title Director

Smith, Johnny
267 Donna Lane
DeFuniak Springs, FL 32433

Annual Reports
Report YearFiled Date
2022 01/17/2022
2023 01/26/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
10/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2022 -- ANNUAL REPORT View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
11/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
11/04/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
10/16/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
11/16/2009 -- Amendment View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format