Search icon

CALHOUN-GULF COUNTY FARM BUREAU, LAA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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