Entity Name: | WHITWORTH FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 May 1998 (27 years ago) |
Document Number: | P98000046894 |
FEI/EIN Number | 650908454 |
Address: | 125 S. State Road 7, Wellington, FL, 33414, US |
Mail Address: | 125 S. State Road 7, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schone Larry T | Agent | 4600 N. Ocean Blvd., Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
WHITWORTH JOHN I | President | C/O 125 S State Road 7, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
WHITWORTH JOHN I | Director | C/O 125 S State Road 7, Wellington, FL, 33414 |
WHITWORTH WADE G | Director | C/O 125 S State Road 7, Wellington, FL, 33414 |
WHITWORTH THOMAS I | Director | C/O 125 S State Road 7, Wellington, FL, 33414 |
LEE CATHY W | Director | C/O 125 S State Road 7, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
WHITWORTH WADE G | Vice President | C/O 125 S State Road 7, Wellington, FL, 33414 |
WHITWORTH THOMAS I | Vice President | C/O 125 S State Road 7, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
LEE CATHY W | Secretary | C/O 125 S State Road 7, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
LEE CATHY W | Treasurer | C/O 125 S State Road 7, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 125 S. State Road 7, Suite 104-391, Wellington, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 125 S. State Road 7, Suite 104-391, Wellington, FL 33414 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Schone, Larry T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 4600 N. Ocean Blvd., Suite 206, Boynton Beach, FL 33435 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State