Search icon

FLORIDA CITRUS PACKERS

Company Details

Entity Name: FLORIDA CITRUS PACKERS
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Apr 1960 (65 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (19 years ago)
Document Number: 790817
FEI/EIN Number 59-0907251
Address: 800 Trafalgar Court, Suite 200, Maitland, FL 32751
Mail Address: P.O. Box 941058, Maitland, FL 32794
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5CDW5 Obsolete Non-Manufacturer 2009-03-09 2024-03-06 No data 2025-03-04

Contact Information

POC JAMES P. CHAIRES
Phone +1 407-765-5940
Fax +1 321-214-0223
Address 800 TRAFALGAR CT STE 200, MAITLAND, FL, 32751 7419, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
Chaires, J. Peter Agent 800 Trafalgar Court, Suite 200, Maitland, FL 32751

Executive Vice President

Name Role Address
Chaires, J. Peter Executive Vice President 800 Trafalgar Court, Suite 200 Maitland, FL 32751

Chairman

Name Role Address
Feek, Douglas Chairman 150 North Graves Road, Ft. Pierce, FL 34946

Vice Chairman

Name Role Address
Ressler, Melanie Vice Chairman 2600 445th Street, Vero Beach, FL 32967

Treasurer

Name Role Address
Stephens, John Treasurer 7311 US Hwy 27, Frostproof, FL 33843

Secretary

Name Role Address
Schall, Jennifer Secretary P.O. Box 1739, Dundee, FL 33838

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-30 800 Trafalgar Court, Suite 200, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 800 Trafalgar Court, Suite 200, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2013-04-24 Chaires, J. Peter No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 800 Trafalgar Court, Suite 200, Maitland, FL 32751 No data
CANCEL ADM DISS/REV 2005-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 1976-01-19 FLORIDA CITRUS PACKERS No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State