Search icon

LEEPER FARMS, INC.

Headquarter

Company Details

Entity Name: LEEPER FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Nov 1971 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Oct 2007 (17 years ago)
Document Number: 391238
FEI/EIN Number 59-1378311
Address: 2090 Atlantic Boulevard, Vero Beach, FL 32960
Mail Address: 8104 HILLCREST DR, MANASSAS, VA 20111
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEEPER FARMS, INC., ILLINOIS CORP_53492339 ILLINOIS

Agent

Name Role Address
SWENSON, KATHLEEN L Agent 2090 Atlantic Boulevard, Vero Beach, FL 32960

President

Name Role Address
LEEPER, Thomas K President 538 NORTH 2850TH AVENUE, URSA, IL 62376

Director

Name Role Address
LEEPER, Thomas K Director 538 NORTH 2850TH AVENUE, URSA, IL 62376
SWENSON, KATHLEEN L Director 8104 HILLCREST DR, MANASSAS, VA 20111
Swenson, Eric Leeper Director 2090 Atlantic Boulevard, Vero Beach, FL 32960
Swenson, Emily Marie Director 4312 18th Street North, Arlington, VA 22207
Leeper, Jeffrey Thomas Director 61 Haha Tonka Cut Through, Camdenton, MO 65020

Treasurer

Name Role Address
SWENSON, KATHLEEN L Treasurer 8104 HILLCREST DR, MANASSAS, VA 20111

Secretary

Name Role Address
SWENSON, KATHLEEN L Secretary 8104 HILLCREST DR, MANASSAS, VA 20111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 2090 Atlantic Boulevard, Vero Beach, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2020-03-17 SWENSON, KATHLEEN L No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 2090 Atlantic Boulevard, Vero Beach, FL 32960 No data
NAME CHANGE AMENDMENT 2007-10-03 LEEPER FARMS, INC. No data
CHANGE OF MAILING ADDRESS 1998-05-13 2090 Atlantic Boulevard, Vero Beach, FL 32960 No data
AMENDMENT 1986-02-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State