Search icon

ALTHA FARMERS COOPERATIVE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALTHA FARMERS COOPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Mar 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2022 (4 years ago)
Document Number: 790997
FEI/EIN Number 591306090
Address: 18453 Main St N, Blountstown, FL, 32424, US
Mail Address: 18453 Main St N, Blountstown, FL, 32424, US
ZIP code: 32424
City: Blountstown
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWSOME CLIFFORD Director P.O. BOX 129, CLARKSVILLE, FL, 32430
WARD GARY President 20522 NE MACEDONIA RD., BLOUNTSTOWN, FL, 32424
WARD GARY Director 20522 NE MACEDONIA RD., BLOUNTSTOWN, FL, 32424
CARTER ROY L Director 1158 WEST RIVER RD., WEWAHITCHKA, FL, 32465
WILLIS GREG Director 10376 WILLIS WAY, BRISTOL, FL, 32321
ROBERTS WILLIAM A Director 6158 ROCKY CREEK RD, MARIANNA, FL, 32448
James Lynn Agent 18453 Main St N, Blountstown, FL, 32424

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 James, Lynn -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 18453 Main St N, Blountstown, FL 32424 -
REINSTATEMENT 2022-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 18453 Main St N, Blountstown, FL 32424 -
CHANGE OF MAILING ADDRESS 2022-02-10 18453 Main St N, Blountstown, FL 32424 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2002-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-02-10
REINSTATEMENT 2018-01-03
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-01-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA481910P0108
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5578.00
Base And Exercised Options Value:
5578.00
Base And All Options Value:
5578.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-11
Description:
FERTILIZE DOVE FIELDS
Naics Code:
444220: NURSERY, GARDEN CENTER, AND FARM SUPPLY STORES
Product Or Service Code:
8720: FERTILIZERS
Procurement Instrument Identifier:
AG4283SB080019
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9865.50
Base And Exercised Options Value:
9865.50
Base And All Options Value:
9865.50
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-03-27

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43300.00
Total Face Value Of Loan:
43300.00
Date:
2016-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
COMMODITY LOANS AND LOAN DEFICIENCY PAYMENTS: PROVIDES FARMERS A MEANS OF PROMOTING MORE ORDERLY MARKETING.
Obligated Amount:
1523.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
COMMODITY LOANS AND LOAN DEFICIENCY PAYMENTS: PROVIDES FARMERS A MEANS OF PROMOTING MORE ORDERLY MARKETING.
Obligated Amount:
1523.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$43,300
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,702.16
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $43,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State