Detail by Entity Name

Florida Not For Profit Corporation

GRIFFWOOD CO-OP, INC.

Filing Information
N97000001408 59-3439600 03/12/1997 FL ACTIVE
Principal Address
3896 PICCIOLA RD
FRUITLAND PARK, FL 34731

Changed: 02/21/2023
Mailing Address
3896 PICCIOLA RD
FRUITLAND PARK, FL 34731

Changed: 02/21/2023
Registered Agent Name & Address Boyle, Jill A
3896 PICCIOLA RD .
OFFICE
FRUITLAND PARK, FL 34731

Name Changed: 03/05/2015

Address Changed: 03/14/2012
Officer/Director Detail Name & Address

Title President, Director

Fischer, Robert
3896 PICCIOLA RD
FRUITLAND PARK, FL 34731

Title Treasurer, Director

Landle, Robert
3896 PICCIOLA ROAD
FRUITLAND PARK, FL 34731

Title Secretary

Patterson, Linda
3896 PICCIOLA ROAD
FRUITLAND PARK, FL 34731

Title VP

Cantello, Mary
3896 PICCIOLA ROAD
FRUITLAND PARK, FL 34731

Title Director

Parent, Mark, Director
3896 PICCIOLA ROAD
FRUITLAND PARK, FL 34731

Title Director

Wilkins, Pat, Director
3896 PICCIOLA ROAD
FRUITLAND PARK, FL 34731

Title Director

Cluckey, James
3896 PICCIOLA ROAD
FRUITLAND PARK, FL 34731

Title Director

McKaufsky, Gregory
3896 PICCIOLA RD
FRUITLAND PARK, FL 34731

Title Director

Volzer, Mary Ellen
3896 PICCIOLA RD
FRUITLAND PARK, FL 34731

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 02/21/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
02/18/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
10/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
11/14/2007 -- REINSTATEMENT View image in PDF format
06/26/2007 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- REG. AGENT CHANGE View image in PDF format