Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GULF CITRUS GROWERS ASSOCIATION, INC.

Filing Information
N11791 59-2599005 10/29/1985 FL ACTIVE AMENDMENT 07/15/1998 NONE
Principal Address
11741 PALM BEACH BLVD
STE 202
FORT MYERS, FL 33905

Changed: 01/18/2012
Mailing Address
11741 PALM BEACH BLVD
STE 202
FORT MYERS, FL 33905

Changed: 01/18/2012
Registered Agent Name & Address Rashford, Bernadette
11741 PALM BEACH BLVD
STE 202
FORT MYERS, FL 33905

Name Changed: 02/20/2024

Address Changed: 01/18/2012
Officer/Director Detail Name & Address

Title President

SIMMONS, WAYNE
P.O. Box 2166
LABELLE, FL 33975

Title VP

Sutton, Danny
10070 Daniels Interstate Court
Ste 100
Fort Myers, FL 33913

Title Director

Wheeler, David
P.O. Box 2715
Lake Placid, FL 33862

Title Secretary

Atchley, Rob
P.O. Box 788
LaBelle, FL 33975

Title Treasurer

Johnson, Dale
8445 Lyndon
Detroit, MI 48238

Title Director

Smith, Emery
P.O. Box 127
Frostproof, FL 33843

Title Director

English, Ronnie
P.O. Box 3147
Immokalee, FL 34143

Title Director

Paul, John
P.O. Box 188
Wauchula, FL 33873

Annual Reports
Report YearFiled Date
2022 01/18/2022
2023 01/25/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
07/15/1998 -- Amendment View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format