Search icon

HILLSBOROUGH COUNTY AGRICULTURAL POLITICAL ACTION COMMITTEE, INC. - Florida Company Profile

Company Details

Entity Name: HILLSBOROUGH COUNTY AGRICULTURAL 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: 07 Nov 1980 (44 years ago)
Document Number: 755055
FEI/EIN Number 592079401

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

Address: ACTION COMMITTEE, INC., 305 S Wheeler St, Plant City, FL, 33563, US
Mail Address: ACTION COMMITTEE, INC., 305 S Wheeler St, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPPELL KAYLEE Agent 305 S Wheeler St, Plant CIty, FL, 33563
Salter Madison Secretary ACTION COMMITTEE, INC., Plant City, FL, 33563
Casey Runkles President ACTION COMMITTEE, INC., Plant City, FL, 33563
Casey Runkles Director ACTION COMMITTEE, INC., Plant City, FL, 33563
Coleman Brittnay Vice President ACTION COMMITTEE, INC., Plant City, FL, 33563
Coleman Brittnay Director ACTION COMMITTEE, INC., Plant City, FL, 33563
Joyner Clay Treasurer ACTION COMMITTEE, INC., Plant City, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-14 POPPELL, KAYLEE -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 ACTION COMMITTEE, INC., 305 S Wheeler St, Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2018-03-20 ACTION COMMITTEE, INC., 305 S Wheeler St, Plant City, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 305 S Wheeler St, Plant CIty, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State