Search icon

ALACHUA COUNTY FARM BUREAU, LAA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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