Search icon

ALTHA FARMERS COOPERATIVE, INC. - Florida Company Profile

Company Details

Entity Name: ALTHA FARMERS COOPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2022 (3 years ago)
Document Number: 790997
FEI/EIN Number 591306090

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

Address: 18453 Main St N, Blountstown, FL, 32424, US
Mail Address: 18453 Main St N, Blountstown, FL, 32424, US
ZIP code: 32424
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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA481910P0108 2010-08-11 2010-08-23 2010-08-23
Unique Award Key CONT_AWD_FA481910P0108_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5578.00
Current Award Amount 5578.00
Potential Award Amount 5578.00

Description

Title FERTILIZE DOVE FIELDS
NAICS Code 444220: NURSERY, GARDEN CENTER, AND FARM SUPPLY STORES
Product and Service Codes 8720: FERTILIZERS

Recipient Details

Recipient ALTHA FARMERS COOPERATIVE, INC.
UEI MJM2A2JCC868
Legacy DUNS 072544836
Recipient Address 15543 NE MOUNT OLIVE CEMETARY RD, ALTHA, CALHOUN, FLORIDA, 324210098, UNITED STATES
PO AWARD AG4283SB080019 2008-03-27 2008-04-23 2008-04-23
Unique Award Key CONT_AWD_AG4283SB080019_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Recipient Details

Recipient ALTHA FARMERS COOPERATIVE, INC.
UEI MJM2A2JCC868
Legacy DUNS 072544836
Recipient Address 15543 NE MT CEMERTARY RD, ALTHA, 324210000, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2537617206 2020-04-16 0491 PPP 18453 Main Street North,, Blountstown, FL, 32424-1257
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43300
Loan Approval Amount (current) 43300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blountstown, CALHOUN, FL, 32424-1257
Project Congressional District FL-02
Number of Employees 3
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43702.16
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State