Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA FERTILIZER AND AGRICHEMICAL ASSOCIATION, INC.

Filing Information
701047 59-0245380 12/27/1932 FL ACTIVE REINSTATEMENT 05/26/1988
Principal Address
605 E. MAIN STREET
BARTOW, FL 33830

Changed: 08/18/2017
Mailing Address
POST OFFICE BOX 587
BARTOW, FL 33831-0587

Changed: 08/18/2017
Registered Agent Name & Address HARTNEY, MARY C
605 E. MAIN STREET
BARTOW, FL 33830

Name Changed: 02/27/1999

Address Changed: 08/18/2017
Officer/Director Detail Name & Address

Title Director

BUNCH, JUSTIN
P.O. BOX 467
MULBERRY, FL 33860

Title Director

Andrian, Jahna
985 Lake Lotela Drive
Avon Park, FL 33825

Title PRESIDENT

HARTNEY, MARY C
P.O. BOX 587
BARTOW, FL 33831-0587

Title Director

Barry, Mike
1216 Old Hopewell Road
Tampa, FL 33619

Title Director

Baxter, John
2405 N. 71st Street
Tampa, FL 33619

Title Director

Carson, David
P.O. Box 486
Plant City, FL 33564

Title Director

Davis, Keith
P.O. Box 1087
Wauchula, FL 33873

Title Director

Jim, Faircloth
207 15th Street
Panama City Beach, FL 32413-

Title Director

Lanfier, Charles
959 S. Angelo Lake Road
Avon Park, FL 33825

Title Director

Bryson, Aaron
P.O. Box 2076
BELLE GLADE, FL 33430-

Title Chairman

Patterson, Brian
6801 Energy Court, Ste. 100
Sarasota, FL 34240

Title Director

Roberts, Mike
P.O. Box 188
Frostproof, FL 33843

Title Director

Shaw, Keith
P.O. Box 357
Mayo, FL 32066

Title VC

Johnson, Eric
240 Birch Lane
Lakeland, FL 33813

Title Director

Hudson, Mike
4100 Glades Cut-Off Road
Ft. Pierce, FL 34981

Title Treasurer

Rhonda, Trimble
2502 N. Rocky Point Drive, Ste. 510
Tampa, FL 33607-

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/23/2023
2024 02/09/2024

Document Images
02/09/2024 -- 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
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
08/18/2017 -- 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
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
07/05/2011 -- 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
01/14/2009 -- 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
02/05/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- 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