Entity Name: | THE WAY FAMILY FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2009 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | N09000011950 |
FEI/EIN Number | 271497528 |
Address: | 4200 CANONGATE COURT, SPRING HILL, FL, 34609 |
Mail Address: | POST OFFICE BOX 517, BROOKSVILLE, FL, 34605 |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAURA DOUGLAS S | Agent | 4200 CANONGATE COURT, SPRING HILL, FL, 34609 |
Name | Role | Address |
---|---|---|
MAURA DOUGLAS S | President | 4200 CANONGATE COURT, SPRING HILL, FL, 34609 |
Name | Role | Address |
---|---|---|
MOBLEY MICHAEL | Vice President | 4701 KEYSVILLE AVENUE, SPRING HILL, FL, 34608 |
Name | Role | Address |
---|---|---|
MAURA MARY E | Secretary | 4200 CANONGATE COURT, SPRING HILL, FL, 34609 |
Name | Role | Address |
---|---|---|
LEONARD MELINDA | Treasurer | 5437 COLCHESTER AVENUE, SPRING HILL, FL, 34608 |
Name | Role | Address |
---|---|---|
MAURA FREDERICK | Director | 5 MAE VIEW CIRCLE, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-02-11 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-02-13 |
Domestic Non-Profit | 2009-12-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State