Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TAYLOR COUNTY 4-H FOUNDATION, INC.

Filing Information
N95000002399 59-3360878 05/17/1995 05/15/1995 FL ACTIVE REINSTATEMENT 11/20/2000
Principal Address
203 FOREST PARK DRIVE
PERRY, FL 32348

Changed: 01/05/2011
Mailing Address
203 FOREST PARK DRIVE
PERRY, FL 32348

Changed: 01/05/2011
Registered Agent Name & Address Newman, Lee
203 FOREST PARK DRIVE
PERRY, FL 32348

Name Changed: 03/01/2018

Address Changed: 01/05/2011
Officer/Director Detail Name & Address

Title T

WHITFIELD, DIANE
POST OFFICE BOX 778 COURTNEY GRADE
PERRY, FL 32347

Title VP

HATHCOCK, SHARON
508 N AQUANALDO, RT 3 BOX 308
PERRY, FL 32347

Title Secretary

Robinson, Elleanor
15305 Shell Drive
Perry, FL 32348

Title Officer

Murphy, Valerie
614 Marvin Roberts Road
Perry, FL 32347

Title Director

Turnmire, Jessica
307 E Pace Drive
Perry, FL 32347

Title Treasurer

Newman, Lee
10144 Newman Whitehead Road
Perry, FL 32348

Title President

Harris, Ayla
2464 Dean Road
Perry, FL 32348

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 02/01/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/10/2002 -- ANNUAL REPORT View image in PDF format
02/23/2001 -- ANNUAL REPORT View image in PDF format
11/20/2000 -- REINSTATEMENT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
06/26/1996 -- ANNUAL REPORT View image in PDF format
05/17/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format