Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GOOSE POND AG, INC.
Filing Information
N96000001687
59-3414409
03/27/1996
03/25/1996
FL
ACTIVE
Principal Address
Changed: 04/17/2017
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116
C-08-99
BOSTON, MA 02116
Changed: 04/17/2017
Mailing Address
Changed: 04/17/2017
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116
C-08-99
BOSTON, MA 02116
Changed: 04/17/2017
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 03/10/2016
Address Changed: 03/10/2016
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 03/10/2016
Address Changed: 03/10/2016
Officer/Director Detail
Name & Address
Title VP, Asst. Treasurer
GRAY, LYNNE M.
Title President
WILLIAMS IV, OLIVER S.
Title Secretary, Treasurer
KWONG, EUGENE
Title Director
TAYLOR, LAMAR
Title Director
HAZEN, MAUREEN
Title Director
SPOOK, STEPHEN
Title VP, Asst. Secretary
BOLLMAN, TED
Title VP, Asst. Treasurer
GRAY, LYNNE M.
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116
C-08-99
BOSTON, MA 02116
Title President
WILLIAMS IV, OLIVER S.
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116
C-08-99
BOSTON, MA 02116
Title Secretary, Treasurer
KWONG, EUGENE
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116
C-08-99
BOSTON, MA 02116
Title Director
TAYLOR, LAMAR
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116
C-08-99
BOSTON, MA 02116
Title Director
HAZEN, MAUREEN
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116
C-08-99
BOSTON, MA 02116
Title Director
SPOOK, STEPHEN
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116
C-08-99
BOSTON, MA 02116
Title VP, Asst. Secretary
BOLLMAN, TED
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116
C-08-99
BOSTON, MA 02116
Annual Reports
Report Year | Filed Date |
2022 | 04/23/2022 |
2023 | 04/18/2023 |
2024 | 04/29/2024 |
Document Images