Entity Name: | FLORIDA FARM BUREAU FEDERATION |
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: | 22 Nov 1941 (84 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Sep 1991 (34 years ago) |
Document Number: | 790408 |
FEI/EIN Number |
590642950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | STACI SIMS, 5700 SW 34 STREET, GAINESVILLE, FL, 32608, US |
Mail Address: | STACI SIMS, 5700 SW 34 STREET, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sims Staci | Agent | 5700 SW 34TH STREET, GAINESVILLE, FL, 32608 |
SMITH JEB S | President | 5700 SW 34 STREET, GAINESVILLE, FL, 32608 |
ARCHEY CLAY | Secretary | 5700 SW 34 STREET, GAINESVILLE, FL, 32608 |
DUANE PAT | Treasurer | 5700 SW 34 STREET, GAINESVILLE, FL, 32608 |
JOHNSON STEVE | Vice President | 5700 SW 34 STREET, GAINESVILLE, FL, 32608 |
COOK ADAM | Director | 5700 SW 34 STREET, GAINESVILLE, FL, 32608 |
HAMRICK JEFFERY S | Director | 5700 SW 34 STREET, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | STACI SIMS, 5700 SW 34 STREET, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | STACI SIMS, 5700 SW 34 STREET, GAINESVILLE, FL 32608 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Sims, Staci | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 5700 SW 34TH STREET, GAINESVILLE, FL 32608 | - |
AMENDMENT | 1991-09-26 | - | - |
AMENDMENT | 1984-08-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State