Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CLAY ELECTRIC COOPERATIVE, INC.

Filing Information
790272 59-0196695 12/09/1937 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/07/2024 NONE
Principal Address
7022 COOPERATIVE WAY
KEYSTONE HEIGHTS, FL 32656

Changed: 04/18/2019
Mailing Address
P. O. BOX 308
KEYSTONE HEIGHTS, FL 32656

Changed: 03/29/2010
Registered Agent Name & Address DAVIS, RICHARD KCEO
7022 COOPERATIVE WAY
KEYSTONE HEIGHTS, FL 32656

Name Changed: 04/07/2009

Address Changed: 04/18/2019
Officer/Director Detail Name & Address

Title Trustee

REEVES, SUSAN S
12028 HWY 301 SOUTH
HAWTHORNE, FL 32640

Title TRUSTEE

SMITH, KELLEY
P.O. BOX 75
BOSTWICK, FL 32007

Title TRUSTEE

HASTINGS, KAREN
P.O. BOX 1196
CITRA, FL 32113

Title Trustee

WILSON, JIMMY
1881 LONGBAY ROAD
MIDDLEBURG, FL 32068

Title Trustee

MALPHURS, J C
16808 NW 262ND AVE
ALACHUA, FL 32615

Title CEO

DAVIS, RICHARD K
744 Ocean Palm Way
St. Augustine, FL 32080

Title TRUSTEE

HERSEY, DEWITT
7372 SE 11TH AVENUE
STARKE, FL 32091

Title Trustee

WHITEHEAD, JOHN H
10320 NE 207TH LANE
LAKE BUTLER, FL 32054

Title TRUSTEE

SMITH, JO ANN
16115 NW HWY 320
MICANOPY, FL 32667

Title CFO

Maxwell, Sanford M
5055 Klare Drive
Keystone Heights, FL 32656

Title Chief Audit Officer

Rogers, Cheryl
4668 SE 6th Lane
Keystone Heights, FL 32656

Title Chief Public Relations Officer

Thomas, Derick
12295 West State Road 238
Lake Butler, FL 32054

Title Chief Information Officer

Richardson, Brent
8816 Shores Place
Melrose, FL 32666

Title Chief Officer of Corporate Services and Human Resources

Williams, Donald J
113 Mason Lake Court
Hawthorne, FL 32640

Title TRUSTEE

LOOSE, CINDY
8150 MEADOWLARK COURT
MELROSE, FL 32666

Title TRUSTEE

MALPHURS, CARL
16808 NW 262ND AVENUE
ALACHUA, FL 32615

Title TRUSTEE

WILSON, JAMES
1881 LONGBAY ROAD
MIDDLEBURG, FL 32068

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/23/2023
2024 01/30/2024

Document Images
05/07/2024 -- Amended and Restated Articles View image in PDF format
01/30/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/29/1997 -- AMENDMENT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format