Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FRIENDS OF DUDLEY FARM, INC.

Filing Information
N96000005503 59-3400683 10/25/1996 FL ACTIVE REINSTATEMENT 12/10/2001
Principal Address
18730 W. NEBERRY RD
NEWBERRY, FL 32669

Changed: 03/24/2008
Mailing Address
18730 W. NEBERRY RD
NEWBERRY, FL 32669

Changed: 02/12/2011
Registered Agent Name & Address Matthews, Emelie L
11321 NW 202nd Street
Alachua, FL 32615

Name Changed: 06/09/2020

Address Changed: 06/09/2020
Officer/Director Detail Name & Address

Title President/Director

Matthews, Emelie L., President
18730 W. NEBERRY RD
NEWBERRY, FL 32669

Title Director, Commissary

TANKERSLEY, THOMAS N
18730 W. NEBERRY RD
NEWBERRY, FL 32669

Title T

Malphurs, Joeseph, Treasurer
18730 W. NEBERRY RD
NEWBERRY, FL 32669

Title Director

McNulty, Susan
18730 W. NEBERRY RD
NEWBERRY, FL 32669

Title Director, Secretary

Matthews, Archie
18730 W. NEBERRY RD
NEWBERRY, FL 32669

Title Director

Riley, Irma
18730 W. NEBERRY RD
NEWBERRY, FL 32669

Title Director

Hughes, Gloria
18730 W. NEBERRY RD
NEWBERRY, FL 32669

Title Director

McDowell, Lorraine
18730 W. NEBERRY RD
NEWBERRY, FL 32669

Title Past President

Wade, Art
18730 W. Newberry Road
Newberry, FL 32669

Title Director Membership

Wade, Cyde
18730 W. NEBERRY RD
NEWBERRY, FL 32669

Title VP

Wade, Art
18730 W. NEBERRY RD
NEWBERRY, FL 32669

Title Director

Colt, Jim
18730 W. NEBERRY RD
NEWBERRY, FL 32669

Title Board

Roebuck-Hawes, Dorethea
18730 W. NEBERRY RD
NEWBERRY, FL 32669

Title Board

Zamora, Antonio
18730 W. NEBERRY RD
NEWBERRY, FL 32669

Title Boardf

Zamora, Korina
18730 W. NEBERRY RD
NEWBERRY, FL 32669

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 04/11/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
02/12/2011 -- ANNUAL REPORT View image in PDF format
05/20/2010 -- ANNUAL REPORT View image in PDF format
05/05/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
12/10/2001 -- REINSTATEMENT View image in PDF format
06/08/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
10/25/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format