Search icon

WINTER HAVEN CITRUS GROWERS ASSOCIATION - Florida Company Profile

Company Details

Entity Name: WINTER HAVEN CITRUS GROWERS ASSOCIATION
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: 06 Mar 1936 (89 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: 790218
FEI/EIN Number 590514475

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

Address: 15425 N Florida Avenue, Tampa, FL, 33613, US
Mail Address: C/O DEAROLF & MERENESS LLP, 15425 N FLORIDA AVE, TAMPA, FL, 33613-1243, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN RICHARD C President 222 N LASALLE ST., SUITE 2000, CHICAGO, IL, 60601
SCHRADER TED Exec P.O. BOX 2302, SAINT LEO, FL, 33574
Lincer Walt Vice President 349 Niblick Circle, Winter Haven, FL, 33881
Philmon Timoth F Secretary 13542 Happy Hill Rd, Dade City, FL, 33525
Schrader Ted Agent C/O DEAROLF AND MERENESS LLP, TAMPA, FL, 336131243

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 15425 N Florida Avenue, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2017-01-13 Schrader, Ted -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 C/O DEAROLF AND MERENESS LLP, 15425 N FLORIDA AVE, TAMPA, FL 33613-1243 -
CHANGE OF MAILING ADDRESS 2005-04-01 15425 N Florida Avenue, Tampa, FL 33613 -
AMENDED AND RESTATEDARTICLES 1999-10-18 - -
AMENDMENT 1990-10-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
Amended and Restated Articles 2024-03-12
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106200819 0420600 1990-01-17 HWY 544 AT 30TH ST, HAINES CITY, FL, 33844
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-17
Emphasis N: FIELDSAN
Case Closed 1990-01-31
18082966 0420600 1988-12-01 7MI. W. LOUGHMAN, FL ON CO. HWY 54,SIDNEY GROVE160, LOUGHMAN, FL, 33858
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-01
Emphasis N: FIELDSAN
Case Closed 1989-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-01-09
Abatement Due Date 1989-01-11
Nr Instances 1
Nr Exposed 22
Citation ID 01002
Citaton Type Other
Standard Cited 19280110 C02 I
Issuance Date 1989-01-09
Abatement Due Date 1989-01-11
Nr Instances 1
Nr Exposed 22
Citation ID 01003
Citaton Type Other
Standard Cited 19280110 C02 II
Issuance Date 1989-01-09
Abatement Due Date 1989-01-17
Nr Instances 1
Nr Exposed 22
Citation ID 01004
Citaton Type Other
Standard Cited 19280110 C03 IV
Issuance Date 1989-01-09
Abatement Due Date 1989-01-17
Nr Instances 1
Nr Exposed 22
106316847 0420600 1988-05-04 ALTURAS-BABSON PK CUT OFF RD, JUST E OF 80 FT RD, ALTURAS, FL, 33820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-04
Emphasis N: FIELDSAN
Case Closed 1988-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19280110 C01 III
Issuance Date 1988-06-14
Abatement Due Date 1988-06-17
Nr Instances 1
Nr Exposed 22
Citation ID 01002
Citaton Type Other
Standard Cited 19280110 C02 I
Issuance Date 1988-06-14
Abatement Due Date 1988-06-17
Nr Instances 1
Nr Exposed 22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6964797108 2020-04-14 0455 PPP 15425 N. FLORIDA AVE, TAMPA, FL, 33613-1243
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 194499
Servicing Lender Name CoBank ACB
Servicing Lender Address 6340 S Fiddlers Green Cir #1908, Greenwood Village, CO, 80111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33613-1243
Project Congressional District FL-15
Number of Employees 1
NAICS code 111310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194499
Originating Lender Name CoBank ACB
Originating Lender Address Greenwood Village, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20983.78
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State