Search icon

DAIRY COOPERATIVE MARKETING ASSOCIATION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: DAIRY COOPERATIVE MARKETING ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 27 Sep 2012 (12 years ago)
Branch of: DAIRY COOPERATIVE MARKETING ASSOCIATION, INC., KENTUCKY (Company Number 0318386)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: F12000004052
FEI/EIN Number 61-1246888

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

Address: 18 N Walnut Lane, Schaumburg, IL, 60194, US
Mail Address: 18 N Walnut Lane, Schaumburg, IL, 60194, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
Ferguson Michael Secretary 18 N Walnut Lane, Schaumburg, IL, 60194
Kerr James Director 18 N Walnut Lane, Schaumburg, IL, 60194
Dill Jack Director 18 N Walnut Lane, Schaumburg, IL, 60194
Heatwole Gerald Director 18 N Walnut Lane, Schaumburg, IL, 60194
Larson Jacob Director 18 N Walnut Lane, Schaumburg, IL, 60194
Nickerson-Thurlow Brittany Director 18 N Walnut Lane, Schaumburg, IL, 60194
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 18 N Walnut Lane, Schaumburg, IL 60194 -
CHANGE OF MAILING ADDRESS 2024-04-17 18 N Walnut Lane, Schaumburg, IL 60194 -
REINSTATEMENT 2021-01-27 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-05 - -
REGISTERED AGENT NAME CHANGED 2019-11-05 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-22
REINSTATEMENT 2021-01-27
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State