Search icon

UMATILLA CITRUS GROWERS ASSOCIATION

Company Details

Entity Name: UMATILLA CITRUS GROWERS ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Dec 1970 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 1982 (43 years ago)
Document Number: 791005
FEI/EIN Number 59-0489500
Address: 18205 COUNTY RD., #450-E, UMATILLA, FL 32784
Mail Address: P.O. BOX 2245, UMATILLA, FL 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MABRY, DORIS N. Agent 18205 COUNTY ROAD, #450-E, UMATILLA, FL 32784

President

Name Role Address
Baker, William F., III President 18205 COUNTY RD., #450-E, UMATILLA, FL 32784

Treasurer

Name Role Address
FARYNA, SHARON Y. Treasurer 18205 COUNTY RD., #450-E, UMATILLA, FL 32784

Director

Name Role Address
NELSON, JOHN F, Jr. Director 18205 COUNTY RD., #450-E, UMATILLA, FL 32784
LENNON, WILLIAM M., Jr. Director 18205 COUNTY RD., #450-E, UMATILLA, FL 32784

Vice President

Name Role Address
ODOM, MARGO S. Vice President 18205 COUNTY RD., #450-E, UMATILLA, FL 32784

Secretary

Name Role Address
FARYNA, SHARON Y. Secretary 18205 COUNTY RD., #450-E, UMATILLA, FL 32784

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 1994-02-01 18205 COUNTY RD., #450-E, UMATILLA, FL 32784 No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-15 18205 COUNTY RD., #450-E, UMATILLA, FL 32784 No data
REGISTERED AGENT ADDRESS CHANGED 1990-03-23 18205 COUNTY ROAD, #450-E, UMATILLA, FL 32784 No data
REGISTERED AGENT NAME CHANGED 1985-05-31 MABRY, DORIS N. No data
AMENDMENT 1982-08-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State