Search icon

BOW-TIE FARMS, INC.

Company Details

Entity Name: BOW-TIE FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2024 (3 months ago)
Document Number: P00000019051
FEI/EIN Number 593640494
Mail Address: PO BOX 477, OCALA, FL, 34478, US
Address: 309 FISH BRANCH ROAD, ZOLFO SPRINGS, FL, 33890, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Agent

Name Role Address
BOWEN GLEN R Agent 7999 N.W. HWY. 318, REDDICK, FL, 32686

President

Name Role Address
BOWEN GLEN R President P.O. BOX 477, OCALA, FL, 344780477

Vice President

Name Role Address
BOWEN FREIDA M Vice President P.O. BOX 477, OCALA, FL, 344780477

Chief Executive Officer

Name Role Address
BOWEN CRAIG R Chief Executive Officer BOX 309 FISH BRANCH ROAD, ZOLFO SPRINGS, FL, 33890

Treasurer

Name Role Address
TAYLOR KIM Treasurer 7995 W HWY 318, REDDICK, FL, 32686

Authorized Member

Name Role Address
TAYLOR WILLIAM Authorized Member 7995 W HWY 318, REDDICK, FL, 32686
BOWEN RICKEY R Authorized Member 271 SW ADOBE PPOINTE LN, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-13 No data No data
AMENDMENT 2020-07-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 309 FISH BRANCH ROAD, ZOLFO SPRINGS, FL 33890 No data
CHANGE OF MAILING ADDRESS 2009-03-11 309 FISH BRANCH ROAD, ZOLFO SPRINGS, FL 33890 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-11 7999 N.W. HWY. 318, REDDICK, FL 32686 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
Amendment 2024-11-13
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-23
Amendment 2020-07-13
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State