Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GADSDEN COUNTY TOMATO GROWERS ASSOCIATION, INC.

Filing Information
N37643 59-2901686 04/12/1990 FL ACTIVE REINSTATEMENT 11/03/2021
Principal Address
2140 W. Jefferson Street
QUINCY, FL 32351

Changed: 11/30/2021
Mailing Address
2140 W. JEFFERSON ST.
QUINCY, FL 32351

Changed: 04/29/2009
Registered Agent Name & Address Gadsden County Tomato Growers Association, Inc
2140 W. JEFFERSON STREET
QUINCY, FL 32351

Name Changed: 11/03/2021

Address Changed: 02/13/1997
Officer/Director Detail Name & Address

Title P

SUBER, HARVEY
2140 WEST JEFFERSON STREET
QUINCY, FL 32351

Title VP

Williams, Graves
2140 W. JEFFERSON ST.
QUINCY, FL 32351

Title D

Hopkins, Carroll
272 Oak Hill Road
Cairo, GA 39828

Title D

Murray, Jason
146 Bettstown Road
Bainbridge, GA 39819

Title D

VANLANDINGHAM, RICK
2618 BRISTOL HWY
QUINCY, FL 32351

Title Secretary

Jones, Robert H
2140 W. JEFFERSON ST.
QUINCY, FL 32351

Title Director

Suber, Hank
1802 Lake Douglas Road
Bainbridge, GA 39819

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 07/13/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
07/13/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
11/03/2021 -- REINSTATEMENT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- Reg. Agent Change View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
02/15/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format