Search icon

FLORIDA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICT SUPERVISORS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICT SUPERVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 1978 (46 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 744910
FEI/EIN Number 596564928

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16806 NW 40TH PLACE, NEWBERRY, FL, 32669
Mail Address: 16806 NW 40TH PLACE, NEWBERRY, FL, 32669
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOROTHY LEWIS Director RT 1, BOX 233 N/A, MONTICELLO, FL, 32344
FORD, THOMAS R. Agent RT 1 BOX 1077, BRYCEVILLE, FL, 32009
MCCALL VIRGINIA Secretary P O BOX 276 N/A, SALEM, FL, 32356
MCCALL VIRGINIA Director P O BOX 276 N/A, SALEM, FL, 32356
GLASSBURN BETTY Vice President 6655 KEENTOWN RD, DUETTE, FL, 33834
THOMAS R. FORD Vice President RT. 1, BOX 1077 N/A, BRYCEVILLE, FL
THOMAS R. FORD Director RT. 1, BOX 1077 N/A, BRYCEVILLE, FL
FORD, TIM President 5411 ST. HELENA ROAD, LAKE WALES, FL, 33853
FORD, TIM Director 5411 ST. HELENA ROAD, LAKE WALES, FL, 33853
MICHAEL STOKES, LLC Director -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-20 16806 NW 40TH PLACE, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 1994-04-20 16806 NW 40TH PLACE, NEWBERRY, FL 32669 -
AMENDMENT 1992-12-16 - -
REGISTERED AGENT NAME CHANGED 1992-05-21 FORD, THOMAS R. -
REGISTERED AGENT ADDRESS CHANGED 1992-05-21 RT 1 BOX 1077, BRYCEVILLE, FL 32009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000299804 LAPSED 2000-418-CA BRADFORD COUNTY 2002-07-01 2007-07-29 $11,844.50 SOUTH DADE SOIL & WATER CONSERVATION DISTRICT, 1450 N KROME AVE STE 104, FLORIDA CITY FL 33034

Documents

Name Date
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State