Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA FERTILIZER AND AGRICHEMICAL ASSOCIATION SCHOLARSHIP FUND, INC.

Filing Information
N40518 59-3057501 10/24/1990 FL ACTIVE
Principal Address
605 E. MAIN ST.
BARTOW, FL 33830

Changed: 08/02/2017
Mailing Address
PO BOX 587
BARTOW, FL 33831-0587

Changed: 08/02/2017
Registered Agent Name & Address HARTNEY, MARY C
605 E. MAIN ST.
BARTOW, FL 33830

Name Changed: 02/27/1999

Address Changed: 08/14/2017
Officer/Director Detail Name & Address

Title Director

Bryson, Katie
P.O. Box 2076
Belle Glade, FL 33430

Title Director

Sykes, Donovan
283 Jefferson Avenue E
Immokalee, FL 34142

Title Treasurer

HARTNEY, MARY
PO BOX 587
BARTOW, FL 33831-0587

Title Director

Chuck, Goodowns
7610 SW 19th Place
Gainesville, FL 32607

Title Director

Holmes, Mark
850 Concourse Parkway S., Ste. 200
Maitland, FL 32751-

Title Chairman

Fabry, Paul
P.O. Box 775
Zellwood, FL 32798

Title VC

Frasier, Amy
3816 Little Country Road
Parrish, FL 34219

Title Director

Sapp, Daren
1748 Pinedale Terrace
Lake Placid, FL 33852

Title Director

Dalton, Farr
1216 Old Hopewell Road
Tampa, FL 33619-

Title Director

Lytch, Jennifer
1678 Bear Paw Lane
Deland, FL 32720

Title Director

Turner, Taylor
709 17th Avenue E
Palmetto, FL 34221

Title Director

Armstrong, Miles
9006 49th Avenue E
Palmetto, FL 34221

Title Director

Campos, Armando
5415 Lake Howell Road
Winter Park, FL 32792

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/23/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
08/14/2017 -- Reg. Agent Change View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
06/29/2011 -- Reg. Agent Change View image in PDF format
06/20/2011 -- ADDRESS CHANGE View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
01/17/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
02/22/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format