Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA FARM BUREAU FEDERATION

Filing Information
790408 59-0642950 11/22/1941 FL ACTIVE AMENDMENT 09/26/1991 NONE
Principal Address
STACI SIMS
5700 SW 34 STREET
GAINESVILLE, FL 32608

Changed: 03/07/2022
Mailing Address
STACI SIMS
5700 SW 34 STREET
GAINESVILLE, FL 32608

Changed: 03/07/2022
Registered Agent Name & Address Sims, Staci
5700 SW 34TH STREET
GAINESVILLE, FL 32608

Name Changed: 03/07/2022

Address Changed: 03/07/2022
Officer/Director Detail Name & Address

Title President

SMITH, JEB S
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title VP

JOHNSON, STEVE
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Secretary

ARCHEY, CLAY
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Treasurer

DOONER, MICHAEL
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

COOK, ADAM
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

HAMRICK, JEFFERY
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

DICKS, STEVEN
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

RITCH, GLENN
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

BYRD, MARK A
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

PADGETT, RANDOLPH
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

DAUM, DANIELLE
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

HARRISON, KEN
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

WARD, BRETT
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

HUNTER, VICTORIA
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

PITTMAN, JEFF
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

SUTTON, JAMES
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

GONZALES, MATT
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

HARTMAN, REED
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

MCCRONE, HENRY
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

DUANE, PAT
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

SPINOSA, CHRISTIAN
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

SODDERS, MARK
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

WEST, DANIEL
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

WILSON, MARK
5700 SW 34 STREET
GAINESVILLE, FL 32608

Title Director

SHADRICK, TYLER
5700 SW 34TH ST
GAINESVILLE, FL 32608

Title COO

SIMS, STACI
5700 SW 34TH STREET
GAINESVILLE, FL 32608

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 03/09/2023
2024 04/27/2024

Document Images
04/27/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format