Detail by Officer/Registered Agent Name
Florida Profit Corporation
CRABTREE FARMS, INC.
Filing Information
F32843
59-2360955
04/30/1981
FL
ACTIVE
Principal Address
Changed: 04/19/2019
1301 S. RAMONA AVE
INDIALANTIC, FL 32903
INDIALANTIC, FL 32903
Changed: 04/19/2019
Mailing Address
Changed: 04/19/2019
1301 S. RAMONA AVE
INDIALANTIC, FL 32903
INDIALANTIC, FL 32903
Changed: 04/19/2019
Registered Agent Name & Address
Miller, Hyde
Name Changed: 04/19/2019
Address Changed: 04/19/2019
1301 S. RAMONA AVE
INDIALANTIC, FL 32903
INDIALANTIC, FL 32903
Name Changed: 04/19/2019
Address Changed: 04/19/2019
Officer/Director Detail
Name & Address
Title President
MILLER, HYDE
Title Director
HAFLEY, PATRICIA
Title Treasurer
Clanton, James
Title Director
Gebhart, George
Title Director
Umberger, Dan
Title Director
Marks, Al
Title President
MILLER, HYDE
1301 SOUTH RAMONA AVE.
INDIALANTIC, FL 32903
INDIALANTIC, FL 32903
Title Director
HAFLEY, PATRICIA
766 Pagoda Ct
Erie, CO 80516
Erie, CO 80516
Title Treasurer
Clanton, James
103 Dundee Lane
Greenville, SC 29617
Greenville, SC 29617
Title Director
Gebhart, George
8820-123rd way
Seminole, FL 33772
Seminole, FL 33772
Title Director
Umberger, Dan
299 Secluded Trail
Clyde, NC 28721
Clyde, NC 28721
Title Director
Marks, Al
150 Crabtree Farm Road
Clyde, NC 28721
Clyde, NC 28721
Annual Reports
Report Year | Filed Date |
2022 | 01/20/2022 |
2023 | 02/02/2023 |
2024 | 03/15/2024 |
Document Images