Search icon

COLLIER COUNTY FARM BUREAU LAA - Florida Company Profile

Company Details

Entity Name: COLLIER 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: 12 Jun 1967 (58 years ago)
Date of dissolution: 07 Aug 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Aug 2012 (13 years ago)
Document Number: 790439
FEI/EIN Number 596177720

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

Address: 1011 W MAIN STREET, SUITE #2, IMMOKALEE, FL, 34142
Mail Address: 1011 W MAIN STREET, SUITE #2, IMMOKALEE, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN WILLIAM C President 1505 PALOMA DRIVE, FT. MYERS, FL, 33901
SEITZINGER KEVIN R Vice President 1075 PORT ORANGE WAY, NAPLES, FL, 34120
BLOCKER GINA Treasurer 970 18TH AVE NE, NAPLES, FL, 34120
BLOCKER GINA Secretary 970 18TH AVE NE, NAPLES, FL, 34120
CREWS FLOYD Director P.O. BOX 610, IMMOKALEE, FL, 34143
JOHNSON JACK Director PO BOX 5003, IMMOKALEE, FL, 34143
PRIDDY RUSSELL C Secretary PO BOX 930, IMMOKALEE, FL, 34143
SMITH LARRY Agent 1011 W MAIN STREET, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
CONVERSION 2012-08-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS N12000008111. CONVERSION NUMBER 700000124737
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 1011 W MAIN STREET, SUITE #2, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2012-02-22 1011 W MAIN STREET, SUITE #2, IMMOKALEE, FL 34142 -
REGISTERED AGENT NAME CHANGED 2012-02-22 SMITH, LARRY -
REGISTERED AGENT ADDRESS CHANGED 2012-02-22 1011 W MAIN STREET, SUITE #2, IMMOKALEE, FL 34142 -

Documents

Name Date
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-06-06
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State