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
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Changed: 03/11/2024
Mailing Address
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Changed: 03/11/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 04/22/2014

Address Changed: 04/22/2014
Officer/Director Detail Name & Address

Title President

Piotti, John
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Secretary

Lwanga, Kathie
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Treasurer

Monk, Rick
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Director

Gallo, Gina
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Director

Garlington, Jennie
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Director

Grossi, Ralph
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Director

Michael, Cannon
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Director

Winthrop, Grant
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Director

Egerton, Robert
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Director

Alexander, Ebonie
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Director

Moseley, James
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Director

Leib, Emily
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Director

Clarkson, Lynn
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Director

Dolcini, Val
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Director

Penn, Allen
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Director

Martin, V. Larkin
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Director

Dillard, Helene
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Director

Doering, Otto
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Director

Stranahan, Abbot
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title Director

Martens, Klass
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Title CFO

Bovino, Ashley
1150 Connecticut Ave
Suite 600
WASHINGTON, DC 20036

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/17/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
05/28/2019 -- ANNUAL REPORT View image in PDF format
06/29/2018 -- ANNUAL REPORT View image in PDF format
06/27/2017 -- ANNUAL REPORT View image in PDF format
05/04/2016 -- ANNUAL REPORT View image in PDF format
05/05/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- Reg. Agent Change View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
11/02/2007 -- Reg. Agent Change View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- REINSTATEMENT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- REINSTATEMENT View image in PDF format
12/06/1999 -- REINSTATEMENT View image in PDF format
07/15/1998 -- ANNUAL REPORT View image in PDF format
09/25/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format