Detail by Officer/Registered Agent Name

Florida Profit Corporation

PEACE VALLEY GROVES, INC.

Filing Information
P19000031751 58-0606434 04/05/2019 12/02/1961 FL ACTIVE
Principal Address
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Changed: 03/25/2024
Mailing Address
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Changed: 03/25/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Watkins, John C.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title Director

Wahlen, Eric S.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title Assistant Secretary

Clark, Danielle L.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title Chairman

Watkins, John C.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title President

Watkins, John C.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title CFO

Maggard, John D.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title Controller

Prebor, Carla S.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title Secretary

Hall, Timothy L.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title Treasurer

Hall, Timothy L.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title VP

Wahlen, Eric S.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title Vice President Operations

Boswell, Clarence A.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title Director

Watkins, Miles B.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title Director

Watkins, W. B., V
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 02/23/2023
2024 03/25/2024