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
105 NW 5th Street.
OKEECHOBEE, FL 34972

Changed: 03/10/2022
Mailing Address
105 NW 5th Street
OKEECHOBEE, FL 34972

Changed: 03/10/2022
Registered Agent Name & Address Bandi, Michael L
105 NW 5th Street.
OKEECHOBEE, FL 34972

Name Changed: 03/11/2020

Address Changed: 03/10/2022
Officer/Director Detail Name & Address

Title President, Director

Bandi, Michael L
8648 SW 7th LN
OKEECHOBEE, FL 34974

Title VP, Director

Butler, Benjamin L
608 Butlers Bluff Rd
Lorida, FL 33857

Title Secretary, Director

HAZELLIEF, DAVID E
1200 S. PARROTT AVE.
OKEECHOBEE, FL 34974

Title Director

Butler, Will
13605 SW 144th PKWY
Okeechobee, FL 34974

Title Director

Davis, Courtney
16515 NW 203rd
Okeechobee, FL 34972

Title Director

Larson, Jacob N
PO Box 2122
Okeechobee, FL 34973

Title Director

Altman, Davy
8175 SW 9th St.
Okeechobee, FL 34974

Title Director

Small, John
30355 US Hwy 441N
Okeechobee, FL 34972

Title Treasurer/Director

Lott, Morgan
11613 CR 721
OKEECHOBEE, FL 34974

Title Director

Perry, Logan
511 SE 2nd Ave
Okeechobee, FL 34974

Title Director

Meister, Lacy Nicole
8200 NE 12th Dr.
Okeechobee, FL 34972

Title Director

Thomas, Chad
16980 NW 176th Av
Okeechobee, FL 34972

Title Director

Wilson, Josh
192 James Cir
Lake Alfred, FL 33850

Title Director

Pearce, Gabriela Marina
325 NE 138th St
Okeechobee, FL 34972

Title Director

Corona, Antonio
3950 SW 16th St
Okeechobee, FL 34974

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 02/23/2023
2024 02/06/2024