Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
OKEECHOBEE COUNTY FARM BUREAU, INC.
Filing Information
N12000010264
59-1102390
10/19/2012
07/31/1958
FL
ACTIVE
CONVERSION
10/19/2012
NONE
Principal Address
Changed: 03/10/2022
105 NW 5th Street.
OKEECHOBEE, FL 34972
OKEECHOBEE, FL 34972
Changed: 03/10/2022
Mailing Address
Changed: 03/10/2022
105 NW 5th Street
OKEECHOBEE, FL 34972
OKEECHOBEE, FL 34972
Changed: 03/10/2022
Registered Agent Name & Address
Bandi, Michael L
Name Changed: 03/11/2020
Address Changed: 03/10/2022
105 NW 5th Street.
OKEECHOBEE, FL 34972
OKEECHOBEE, FL 34972
Name Changed: 03/11/2020
Address Changed: 03/10/2022
Officer/Director Detail
Name & Address
Title President, Director
Bandi, Michael L
Title VP, Director
Butler, Benjamin L
Title Secretary, Director
HAZELLIEF, DAVID E
Title Director
Butler, Will
Title Director
Davis, Courtney
Title Director
Larson, Jacob N
Title Director
Altman, Davy
Title Director
Small, John
Title Treasurer/Director
Lott, Morgan
Title Director
Perry, Logan
Title Director
Meister, Lacy Nicole
Title Director
Thomas, Chad
Title Director
Wilson, Josh
Title Director
Pearce, Gabriela Marina
Title Director
Corona, Antonio
Title President, Director
Bandi, Michael L
8648 SW 7th LN
OKEECHOBEE, FL 34974
OKEECHOBEE, FL 34974
Title VP, Director
Butler, Benjamin L
608 Butlers Bluff Rd
Lorida, FL 33857
Lorida, FL 33857
Title Secretary, Director
HAZELLIEF, DAVID E
1200 S. PARROTT AVE.
OKEECHOBEE, FL 34974
OKEECHOBEE, FL 34974
Title Director
Butler, Will
13605 SW 144th PKWY
Okeechobee, FL 34974
Okeechobee, FL 34974
Title Director
Davis, Courtney
16515 NW 203rd
Okeechobee, FL 34972
Okeechobee, FL 34972
Title Director
Larson, Jacob N
PO Box 2122
Okeechobee, FL 34973
Okeechobee, FL 34973
Title Director
Altman, Davy
8175 SW 9th St.
Okeechobee, FL 34974
Okeechobee, FL 34974
Title Director
Small, John
30355 US Hwy 441N
Okeechobee, FL 34972
Okeechobee, FL 34972
Title Treasurer/Director
Lott, Morgan
11613 CR 721
OKEECHOBEE, FL 34974
OKEECHOBEE, FL 34974
Title Director
Perry, Logan
511 SE 2nd Ave
Okeechobee, FL 34974
Okeechobee, FL 34974
Title Director
Meister, Lacy Nicole
8200 NE 12th Dr.
Okeechobee, FL 34972
Okeechobee, FL 34972
Title Director
Thomas, Chad
16980 NW 176th Av
Okeechobee, FL 34972
Okeechobee, FL 34972
Title Director
Wilson, Josh
192 James Cir
Lake Alfred, FL 33850
Lake Alfred, FL 33850
Title Director
Pearce, Gabriela Marina
325 NE 138th St
Okeechobee, FL 34972
Okeechobee, FL 34972
Title Director
Corona, Antonio
3950 SW 16th St
Okeechobee, FL 34974
Okeechobee, FL 34974
Annual Reports
Report Year | Filed Date |
2022 | 03/10/2022 |
2023 | 02/23/2023 |
2024 | 02/06/2024 |
Document Images