Entity Name: | FLORIDA VEGETABLE EXCHANGE |
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: | 20 Jan 1975 (50 years ago) |
Document Number: | 791045 |
FEI/EIN Number |
591625220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 TRAFALGAR COURT, MAITLAND, FL, 32751, US |
Mail Address: | P.O. Box 948153, MAITLAND, FL, 32794-8153, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNDLEY JOHN S | Director | 25849 COUNTY RD 880, BELLE GLADE, FL, 33430 |
BASORE STEPHEN | President | P O BOX 39, BELLE GLADE, FL, 33430 |
BASORE STEPHEN | Director | P O BOX 39, BELLE GLADE, FL, 33430 |
Aerts Mike | Manager | PO BOX 948153, Maitland, FL, 32794 |
RUMENIK TORI B | Agent | 800 TRAFALGAR COURT, MAITLAND, FL, 32751 |
ORSENIGO PAUL | Director | 1100 N MAIN ST, STE D, BELLE GLADE, FL, 33430 |
RUMENIK TORI B | Secretary | P.O. BOX 948153, MAITLAND, FL, 327948153 |
RUMENIK TORI B | Treasurer | P.O. BOX 948153, MAITLAND, FL, 327948153 |
HUNDLEY JOHN S | Vice President | 25849 COUNTY RD 880, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-27 | 800 TRAFALGAR COURT, Ste. 200, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2020-06-27 | 800 TRAFALGAR COURT, Ste. 200, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-27 | RUMENIK, TORI BRADLEY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-27 | 800 TRAFALGAR COURT, Ste. 200, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State