Entity Name: | CALHOUN-GULF 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: | 19 Feb 1965 (60 years ago) |
Date of dissolution: | 22 Oct 2012 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Oct 2012 (12 years ago) |
Document Number: | 790902 |
FEI/EIN Number |
590977533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17577 MAIN ST N, BLOUNTSTOWN, FL, 32424 |
Mail Address: | 17577 MAIN ST N, BLOUNTSTOWN, FL, 32424 |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS LLOYD | Vice President | 20289 SR 71 N, BLOUNTSTOWN, FL, 32424 |
PURVIS MIKE | Secretary | 15637 SW CTY RD 275, BLOUNTSTOWN, FL, 32424 |
BROGDON ANDY | Director | 15431 NE JACK STRICKLAND, ALTHA, FL, 32421 |
MCCRONE HENRY | Treasurer | 25712 NE SR 69, BLOUNTSTOWN, FL, 32424 |
MILLER DONALD | Director | 10237 NW BAILEY CEMETRY RD, CLARKSVILLE, FL, 32430 |
BODIFORD, CECIL, JR | President | 27955 S.R. 71 N, ALTHA, FL, 32421 |
BODIFORD JR., CECIL | Agent | 27955 S.R. 71 N, ALTHA, FL, 32421 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2012-10-22 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS N12000010265. CONVERSION NUMBER 700000126217 |
MERGER NAME CHANGE | 2009-03-03 | CALHOUN-GULF COUNTY FARM BUREAU, LAA | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
MERGER | 2009-03-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000094719 |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-01 | 27955 S.R. 71 N, ALTHA, FL 32421 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-29 | 17577 MAIN ST N, BLOUNTSTOWN, FL 32424 | - |
CHANGE OF MAILING ADDRESS | 2002-01-29 | 17577 MAIN ST N, BLOUNTSTOWN, FL 32424 | - |
REGISTERED AGENT NAME CHANGED | 1990-02-28 | BODIFORD JR., CECIL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-01-29 |
Merger | 2009-03-03 |
ANNUAL REPORT | 2009-02-19 |
ANNUAL REPORT | 2008-02-01 |
ANNUAL REPORT | 2007-02-09 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State