Search icon

GETFORD FARM I, INC.

Company Details

Entity Name: GETFORD FARM I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jul 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 1995 (30 years ago)
Document Number: 576981
FEI/EIN Number 59-1832002
Address: 40125 EMERALDA ISLAND ROAD, LEESBURG, FL 34788
Mail Address: 2100 NW 46th St, Gainesville, FL 32605
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
GETFORD, LAURENCE F. Agent 2100 NW 46th Street, Gainesville, FL 32605

President

Name Role Address
GETFORD, LAURENCE F President 2100 NW 46th St, Gainesville, FL 32605

Director

Name Role Address
GETFORD, LAURENCE F Director 2100 NW 46th St, Gainesville, FL 32605
GETFORD, JOSEPH D Director 13455 Oak Bend Drive, Grand Island, FL 32735
GETFORD, JUNE S Director 2100 NW 46th St, Gainesville, FL 32605

Treasurer

Name Role Address
GETFORD, LAURENCE F Treasurer 2100 NW 46th St, Gainesville, FL 32605

Vice President

Name Role Address
GETFORD, JOSEPH D Vice President 13455 Oak Bend Drive, Grand Island, FL 32735

Secretary

Name Role Address
GETFORD, JUNE S Secretary 2100 NW 46th St, Gainesville, FL 32605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-04 40125 EMERALDA ISLAND ROAD, LEESBURG, FL 34788 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 2100 NW 46th Street, Gainesville, FL 32605 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 40125 EMERALDA ISLAND ROAD, LEESBURG, FL 34788 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 GETFORD, LAURENCE F. No data
REINSTATEMENT 1995-04-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REINSTATEMENT 1990-04-24 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State