Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

FARM AID, INC.

Filing Information
F93000003491 36-3383233 07/30/1993 IL ACTIVE
Principal Address
501 CAMBRIDGE STREET
THIRD FLOOR
CAMBRIDGE, MA 02141

Changed: 04/21/2011
Mailing Address
501 CAMBRIDGE STREET
THIRD FLOOR
CAMBRIDGE, MA 02141

Changed: 04/21/2011
Registered Agent Name & Address HENDERSHOT, TAMARA
919 4TH STREET
MIAMI BEACH, FL 33139
Officer/Director Detail Name & Address

Title CD

NELSON, WILLIE
% ROTHBAUM & ASSOCIATES 36 MILL PLAIN RD
DANBURY, CT 06811

Title SD

NELSON, LANA
14509 FITZHUGH
AUSTIN, TX 78746

Title D

YOUNG, NEIL
C/O LOOKOUT ENTERTAINMENT, 1460 4TH ST
SANTA MONICA, CA 90401

Title D

MELLENCAMP, JOHN
C/O HOFFMAN ENT 362 5TH AVE, STE 804
NEW YORK, NY 10001

Title D

ROTHBAUM, MARK
36 MILL PLAIN ROAD
DANBURY, CT 06811

Title DIRECTOR, Treasurer

SHRIVER, EVELYN
635 WEST IRIS DRIVE
NASHVILLE, TN 37204

Title DIRECTOR

MATTHEWS, DAVE
321 E. MAIN STREET, STE 500
CHARLOTTESVILLE, VA 22902

Title VP

MUGAR, CAROLYN
501 CAMBRIDGE STREET
THIRD FLOOR
CAMBRIDGE, MA 02141

Title Asst. Treasurer

YODER, GLENDA
501 CAMBRIDGE STREET
THIRD FLOOR
CAMBRIDGE, MA 02141

Title DIRECTOR

PRICE, MARGO
C/O MONOTONE
820 SEWARD ST
LOS ANGELES, CA 90038

Title DIRECTOR

NELSON, ANNIE
C/O PO BOX 2689
DANBURY, CT 06813

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 05/09/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
05/09/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
05/02/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/01/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
03/07/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
07/31/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
07/26/1999 -- ANNUAL REPORT View image in PDF format
07/20/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
09/10/1996 -- ANNUAL REPORT View image in PDF format