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
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116

Changed: 04/17/2017
Mailing Address
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116

Changed: 04/17/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
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.
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116

Title President

WILLIAMS IV, OLIVER S.
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116

Title Secretary, Treasurer

KWONG, EUGENE
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116

Title Director

TAYLOR, LAMAR
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116

Title Director

HAZEN, MAUREEN
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116

Title Director

SPOOK, STEPHEN
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116

Title VP, Asst. Secretary

BOLLMAN, TED
197 CLARENDON STREET
C-08-99
BOSTON, MA 02116

Annual Reports
Report YearFiled Date
2021 04/27/2021
2022 04/23/2022
2023 04/18/2023

Document Images
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
02/08/2020 -- ANNUAL REPORT View image in PDF format
01/14/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
03/22/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
09/26/2003 -- Reg. Agent Change View image in PDF format
06/12/2003 -- Reg. Agent Change View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
03/27/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format