Entity Name: | NASSAU 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: | 20 Nov 2012 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 20 Nov 2012 (12 years ago) |
Document Number: | 790765 |
FEI/EIN Number |
596177730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 542560 US HWY 1, CALLAHAN, FL, 32011 |
Mail Address: | P. O. BOX 5007, CALLAHAN, FL, 32011 |
ZIP code: | 32011 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOM FORD INC. | Agent | - |
FORD TOM | President | 7790 FORD ROAD, BRYCEVILLE, FL, 32009 |
BELL AARON | Vice President | 45419 ZIDELL ROAD, CALLAHAN, FL, 32011 |
LAWRENCE ROBERT | Secretary | 27048 W 4TH AVE, HILLIARD, FL, 32046 |
CUNNINGHAM JAMES SR | Treasurer | 17286 CUNNINGHAM FARM PLACE, HILLIARD, FL, 32046 |
QUARRIER GIL | Director | 44003 ARTESIAN BLVD, CALLAHAN, FL, 32011 |
ROBERTS SHERRELL | Director | 1031 RIVER FARM ROAD, BRYCEVILLE, FL, 32009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2012-11-20 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS N12000011099. CONVERSION NUMBER 300000126943 |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-17 | 7790 FORD ROAD, BRYCEVILLE, FL, BRYCEVILLE, FL 32009 | - |
CHANGE OF MAILING ADDRESS | 2010-03-29 | 542560 US HWY 1, CALLAHAN, FL 32011 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-14 | 542560 US HWY 1, CALLAHAN, FL 32011 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-14 | TOM FORD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-02-16 |
ANNUAL REPORT | 2008-03-07 |
ANNUAL REPORT | 2007-02-14 |
ANNUAL REPORT | 2006-05-12 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-05-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State