Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
THE AMERICAN FARMLAND TRUST, INCORPORATED
Filing Information
P33637
52-1190211
04/18/1991
DC
ACTIVE
CANCEL ADM DISS/REV
02/24/2006
NONE
Principal Address
Changed: 03/11/2024
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Changed: 03/11/2024
Mailing Address
Changed: 03/11/2024
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Changed: 03/11/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 04/22/2014
Address Changed: 04/22/2014
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 04/22/2014
Address Changed: 04/22/2014
Officer/Director Detail
Name & Address
Title President
Piotti, John
Title Secretary
Lwanga, Kathie
Title Treasurer
Monk, Rick
Title Director
Gallo, Gina
Title Director
Garlington, Jennie
Title Director
Grossi, Ralph
Title Director
Michael, Cannon
Title Director
Winthrop, Grant
Title Director
Egerton, Robert
Title Director
Alexander, Ebonie
Title Director
Moseley, James
Title Director
Leib, Emily
Title Director
Clarkson, Lynn
Title Director
Dolcini, Val
Title Director
Penn, Allen
Title Director
Martin, V. Larkin
Title Director
Dillard, Helene
Title Director
Doering, Otto
Title Director
Stranahan, Abbot
Title Director
Martens, Klass
Title CFO
Bovino, Ashley
Title President
Piotti, John
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Secretary
Lwanga, Kathie
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Treasurer
Monk, Rick
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Director
Gallo, Gina
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Director
Garlington, Jennie
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Director
Grossi, Ralph
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Director
Michael, Cannon
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Director
Winthrop, Grant
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Director
Egerton, Robert
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Director
Alexander, Ebonie
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Director
Moseley, James
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Director
Leib, Emily
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Director
Clarkson, Lynn
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Director
Dolcini, Val
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Director
Penn, Allen
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Director
Martin, V. Larkin
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Director
Dillard, Helene
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Director
Doering, Otto
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Director
Stranahan, Abbot
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title Director
Martens, Klass
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Title CFO
Bovino, Ashley
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036
Suite 600
WASHINGTON, DC 20036
Annual Reports
Report Year | Filed Date |
2022 | 04/24/2022 |
2023 | 04/17/2023 |
2024 | 03/11/2024 |
Document Images