Search icon

FLAGLER COUNTY FARM BUREAU LAA - Florida Company Profile

Company Details

Entity Name: FLAGLER 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: 14 Jan 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jan 2013 (12 years ago)
Document Number: 790858
FEI/EIN Number 596177723

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

Address: 1000 PALM COAST PKWY SW, 202, PALM COAST, FL, 32137, US
Mail Address: 1000 PALM COAST PKWY SW, 202, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON CHIP Treasurer 7447 HWY 100, BUNNELL, FL, 32110
COWART CHUCK President 11361 CTY RD 305, BUNNELL, FL, 32110
BECK DAVID A Authorized Manager 170 SUNSET CIR N, SAINT AUGUSTINE, FL, 32080
STRICKLAND SHANNON Secretary PO BOX 1998, BUNNELL, FL, 32110
COWART CHUCK Agent 11361 CTY RD #305, BUNNELL, FL, 32110
BERTHA, SAM, JR. Vice President 709 N BACHEA ST, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
CONVERSION 2013-01-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS N13000000526. CONVERSION NUMBER 700000128647
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 1000 PALM COAST PKWY SW, 202, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2011-03-23 1000 PALM COAST PKWY SW, 202, PALM COAST, FL 32137 -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-22 11361 CTY RD #305, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 1999-07-14 COWART, CHUCK -
REINSTATEMENT 1987-08-06 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-12
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State