Entity Name: | ALACHUA COUNTY FARM BUREAU, LAA |
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: | 01 Feb 1980 (45 years ago) |
Date of dissolution: | 19 Oct 2012 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 19 Oct 2012 (13 years ago) |
Document Number: | 771342 |
FEI/EIN Number |
590762130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14435 NW US HWY 441, STE 20, ALACHUA, FL, 32615 |
Mail Address: | 14435 NW US HWY 441, STE 20, ALACHUA, FL, 32615 |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMERSON JAMES | Director | PO BOX 1496, ALACHUA, FL, 32616 |
EMERSON JAMES | Secretary | PO BOX 1496, ALACHUA, FL, 32616 |
WEST ROGER L | Director | 2229 SW 56TH AVENUE, GAINESVILLE, FL, 32608 |
WEST ROGER L | President | 2229 SW 56TH AVENUE, GAINESVILLE, FL, 32608 |
DEAS WILLIAM B | Director | 6480 SW 122ND STREET, GAINESVILLE, FL, 32608 |
DEAS WILLIAM B | Vice President | 6480 SW 122ND STREET, GAINESVILLE, FL, 32608 |
HITCHCOCK ROBERT A | Director | PO BOX 129, ALACHUA, FL, 32616 |
HITCHCOCK ROBERT A | Treasurer | PO BOX 129, ALACHUA, FL, 32616 |
ROGER L. WEST | Agent | 2229 SW 56TH AVENUE, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2012-10-19 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS N12000010261. CONVERSION NUMBER 300000126213 |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-14 | 14435 NW US HWY 441, STE 20, ALACHUA, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2011-02-14 | 14435 NW US HWY 441, STE 20, ALACHUA, FL 32615 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-06 | ROGER L. WEST | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-06 | 2229 SW 56TH AVENUE, GAINESVILLE, FL 32608 | - |
EVENT CONVERTED TO NOTES | 1990-04-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-01-25 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State