Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TALQUIN ELECTRIC COOPERATIVE, INC.

Filing Information
790363 59-0474475 07/26/1940 FL ACTIVE
Principal Address
1640 WEST JEFFERSON ST.
QUINCY, FL 32351-2134

Changed: 04/26/2007
Mailing Address
PO BOX 1679
QUINCY, FL 32353-1679

Changed: 04/26/2007
Registered Agent Name & Address BENSLEY, TRACY A
1640 W. JEFFERSON STREET
QUINCY, FL 32351-2134

Name Changed: 01/05/2012

Address Changed: 04/26/2007
Officer/Director Detail Name & Address

Title D

PARARO, CARLA
1640 WEST JEFFERSON ST.
QUINCY, FL 32351-2134

Title Director

Winter, Greg
1640 WEST JEFFERSON ST.
QUINCY, FL 32351-2134

Title President

ALEXANDER, JOSEPH
1640 WEST JEFFERSON ST.
QUINCY, FL 32351-2134

Title D

MILLER, DAVID
1640 WEST JEFFERSON ST.
QUINCY, FL 32351-2134

Title D

FENN, SAMUEL J
1640 WEST JEFFERSON ST.
QUINCY, FL 32351-2134

Title Secretary

VANLANDINGHAM, BILLY
1640 WEST JEFFERSON ST.
QUINCY, FL 32351-2134

Title VP

Bristol, Clifford
1640 WEST JEFFERSON ST.
QUINCY, FL 32351-2134

Title Director

O'Steen, Jason
1640 WEST JEFFERSON ST.
QUINCY, FL 32351-2134

Title Director

Wright, David
1640 WEST JEFFERSON ST.
QUINCY, FL 32351-2134

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 02/14/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
08/05/2009 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- Reg. Agent Change View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
08/16/2004 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
07/09/2002 -- ANNUAL REPORT View image in PDF format
06/29/2001 -- Reg. Agent Change View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format
07/26/1940 -- FILINGS PRIOR TO 1995 View image in PDF format