Search icon

FORT PLEASANT FARMS, INC.

Company Details

Entity Name: FORT PLEASANT FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 1996 (29 years ago)
Document Number: P96000043592
FEI/EIN Number 59-3395037
Address: 4205 IRA L. SMITH RD., Greenville, FL 32331
Mail Address: 4205 IRA L. SMITH RD., Greenville, FL 32331
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Agent

Name Role Address
Rowell, Auley K Agent 4205 IRA L. SMITH RD., Greenville, FL 32331

Director

Name Role Address
ROWELL, William B Director 3918 ALTON WENTWORTH ROAD, POST OFFICE BOX 618 GREENVILLE, FL 32331
ZORN, DARLA R Director 6938 MACKIN LN., KNOXVILLE, TN 37931
Rowell, Auley K Director 4205 Ira L Smith Road, Greenville, FL 32331

Vice President

Name Role Address
ZORN, DARLA R Vice President 6938 MACKIN LN., KNOXVILLE, TN 37931

Secretary

Name Role Address
ZORN, DARLA R Secretary 6938 MACKIN LN., KNOXVILLE, TN 37931

Treasurer

Name Role Address
ZORN, DARLA R Treasurer 6938 MACKIN LN., KNOXVILLE, TN 37931

President

Name Role Address
Rowell, Auley K President 4205 Ira L Smith Road, Greenville, FL 32331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 4205 IRA L. SMITH RD., Greenville, FL 32331 No data
CHANGE OF MAILING ADDRESS 2023-04-15 4205 IRA L. SMITH RD., Greenville, FL 32331 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 4205 IRA L. SMITH RD., Greenville, FL 32331 No data
REGISTERED AGENT NAME CHANGED 2022-04-16 Rowell, Auley K No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State