Entity Name: | FLORIDA CITRUS MUTUAL POLITICAL ACTION COMMITTEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jun 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jun 1986 (39 years ago) |
Document Number: | 752848 |
FEI/EIN Number |
010553828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P O BOX 1576, BARTOW, FL, 33831-1576, US |
Address: | 600 N BROADWAY AVE, SUITE 101, BARTOW, FL, 33830, US |
ZIP code: | 33830 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBEN JOHN | Director | P O BOX 789, AVON PARK, FL, 33825 |
METHENY KEVIN E | ASSI | 600 N BROADWAY AVE, BARTOW, FL, 33830 |
JOYNER G M | Secretary | 600 N BROADWAY AVE, BARTOW, FL, 33830 |
Black Larry | Director | 1860 PINNACLE DRIVE, LAKELAND, FL, 33813 |
MEADOR PAUL | Director | 1331 COMMERCE DRIVE, LABELLE, FL, 33935 |
WHEELER MARK | Vice President | P O BOX 2715, LAKE PLACID, FL, 33862 |
Florida Citrus Mutual Political Action Com | Agent | 600 N BROADWAY AVE, BARTOW, FL, 33830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 600 N BROADWAY AVE, SUITE 101, BARTOW, FL 33830 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | Florida Citrus Mutual Political Action Committee | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 600 N BROADWAY AVE, SUITE 101, BARTOW, FL 33830 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 600 N BROADWAY AVE, SUITE 101, BARTOW, FL 33830 | - |
AMENDMENT | 1986-06-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State