Entity Name: | BRADFORD 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: | 26 Feb 1948 (77 years ago) |
Date of dissolution: | 24 Aug 2012 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 24 Aug 2012 (13 years ago) |
Document Number: | 790560 |
FEI/EIN Number |
596177717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2270 N. TEMPLE AVE., STARKE, FL, 32091 |
Mail Address: | 2270 N. TEMPLE AVE., STARKE, FL, 32091 |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GASKINS, JAMES W. | Agent | 22425 NW STATE ROAD 16, STARKE, FL, 32091 |
HERSEY CLYDE JEWITT | Vice President | 7372 SE 11TH AVE, STARKE, FL, 32091 |
NORMAN RAY | Director | 5816 NW 230TH STREET, LAWTEY, FL, 32058 |
BALDREE CHARLES | Director | 8548 IMMOKALEE ROAD, KEYSTONE HEIGHTS, FL, 32656 |
CARROLL FREDDIE G | Director | 8461 NITTANY DRIVE, MELROSE, FL, 32666 |
WHITEHEAD A. B. | Director | 21040 NW 105TH AVE, LAKE BUTLER, FL, 32054 |
GASKINS, JAMES W. | President | 22425 NW STATE ROAD 16, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2012-08-24 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS N12000008250. CONVERSION NUMBER 700000124817 |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-18 | 22425 NW STATE ROAD 16, STARKE, FL 32091 | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-06-29 | 2270 N. TEMPLE AVE., STARKE, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 1984-06-29 | 2270 N. TEMPLE AVE., STARKE, FL 32091 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-02-16 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-06-04 |
ANNUAL REPORT | 2006-05-24 |
ANNUAL REPORT | 2005-03-03 |
ANNUAL REPORT | 2004-02-06 |
ANNUAL REPORT | 2003-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State