Search icon

FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS, 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: 13 Jul 1984 (41 years ago)
Document Number: N04168
FEI/EIN Number 592228957

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

Address: University of Florida IFAS, PO Box 110180, GAINESVILLE, FL, 32609-2658, US
Mail Address: 1951 Woodlea Rd., TAVARES, FL, 32778, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Matt Treasurer 1951 Woodlea Rd., TAVARES, FL, 32778
Steed Shawn Past 5339 CR 579, Seffner, FL, 33584
Leonard Daniel President 20816 Central Ave. E, Ste 1, Blountstown, FL, 32424
VanWeelden Matthew President 3200 E Palm Beach Rd, Belle Glade, FL, 33430
Fletcher Evelyn Vice President 3125 Agriculture Center Drive, St. Augustine, FL, 32092
Tomlinson Paulette Secretary 437 NW Hall of Fame Dr, Lake City, FL, 32055
Smith Matt Agent 1951 Woodlea Rd., TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 University of Florida IFAS, PO Box 110180, GAINESVILLE, FL 32609-2658 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1951 Woodlea Rd., TAVARES, FL 32778 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Smith, Matt -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 University of Florida IFAS, PO Box 110180, GAINESVILLE, FL 32609-2658 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-02-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2228957 Corporation Unconditional Exemption 1951 WOODLEA RD, TAVARES, FL, 32778-4407 2002-04
In Care of Name % ED SKVARCH
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 10,000 to 24,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 161395
Income Amount 20039
Form 990 Revenue Amount 20039
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Business and Industry
Sort Name -

Form 990-N (e-Postcard)

Organization Name FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS INC
EIN 59-2228957
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 437 NW Hall of Fame Drive, Lake City, FL, 32055, US
Principal Officer's Name Paulette Tomlinson
Principal Officer's Address 437 NW Hall of Fame Drive, Lake City, FL, 32055, US
Website URL https://extadmin.ifas.ufl.edu/facaa/
Organization Name FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS INC
EIN 59-2228957
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3740 Stefani Road, Cantonment, FL, 32533, US
Principal Officer's Name Nick Simmons
Principal Officer's Address 3740 Stefani Road, Cantonment, FL, 32533, US
Website URL UF/IFAS Extension Escambia County
Organization Name FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS INC
EIN 59-2228957
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3740 Stefani Road, Cantonment, FL, 32533, US
Principal Officer's Name Nick Simmons
Principal Officer's Address 3740 Stefani Road, Cantonment, FL, 32533, US
Website URL UF/IFAS Extension Escambia County
Organization Name FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS INC
EIN 59-2228957
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3740 Stefani Road, Cantonment, FL, 32533, US
Principal Officer's Name Nick Simmons
Principal Officer's Address 3740 Stefani Road, Cantonment, FL, 32533, US
Organization Name FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS INC
EIN 59-2228957
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2800 27th St, Vero Beach, FL, 32960, US
Principal Officer's Name Christine Kelly-Begazo
Principal Officer's Address 2800 27th St, Vero Beach, FL, 32960, US
Website URL facaa.ifas.ufl.edu
Organization Name FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS INC
EIN 59-2228957
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8400 Picos Road, Fort Pierce, FL, 34945, US
Principal Officer's Address 8400 Picos Road, Fort Pierce, FL, 34945, US
Organization Name FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS INC
EIN 59-2228957
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8400 Picos Road, Fort Pierce, FL, 34945, US
Principal Officer's Name Ronald Rice
Principal Officer's Address 2976 SR 15, Belle Glade, FL, 33430, US
Website URL facaa.ifas.ufl.edu
Organization Name FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS INC
EIN 59-2228957
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8400 Picos Road Suite 101, Fort Pierce, FL, 34945, US
Principal Officer's Name Edward Jennings
Principal Officer's Address 7620 SR 471 Ste 2, Bushnell, FL, 33513, US
Website URL http://facaa.ifas.ufl.edu
Organization Name FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS INC
EIN 59-2228957
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8400 Picos Road, Fort Pierce, FL, 34945, US
Principal Officer's Name Ed Skvarch
Principal Officer's Address 8400 Picos Road, Fort Pierce, FL, 34945, US
Organization Name FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS INC
EIN 59-2228957
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6021 S Conway Rd, Orlando, FL, 32812, US
Principal Officer's Name Richard Tyson
Principal Officer's Address 6021 S Conway Rd, Orlando, FL, 32812, US
Website URL http://facaa.ifas.ufl.edu/
Organization Name FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS INC
EIN 59-2228957
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6021 S Conway Rd, Orlando, FL, 32812, US
Principal Officer's Name Richard Tyson
Principal Officer's Address 6021 S Conway Rd, Orlando, FL, 32812, US
Website URL http://facaa.ifas.ufl.edu/
Organization Name FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS INC
EIN 59-2228957
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5479 Old Bethel Rd, Crestview, FL, 325365512, US
Principal Officer's Name John S Brenneman
Principal Officer's Address PO Box 9005 Drawer HS03, Bartow, FL, 33831, US
Website URL http://facaa.ifas.ufl.edu

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS INC
EIN 59-2228957
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS INC
EIN 59-2228957
Tax Period 202112
Filing Type E
Return Type 990EO
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State