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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEEPER FARMS, INC., ILLINOIS | CORP_53492339 | ILLINOIS |
Name | Role | Address |
---|---|---|
SWENSON, KATHLEEN L | Agent | 2090 Atlantic Boulevard, Vero Beach, FL 32960 |
Name | Role | Address |
---|---|---|
LEEPER, Thomas K | President | 538 NORTH 2850TH AVENUE, URSA, IL 62376 |
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 |
Name | Role | Address |
---|---|---|
SWENSON, KATHLEEN L | Treasurer | 8104 HILLCREST DR, MANASSAS, VA 20111 |
Name | Role | Address |
---|---|---|
SWENSON, KATHLEEN L | Secretary | 8104 HILLCREST DR, MANASSAS, VA 20111 |
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 |
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