Search icon

FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS, INC.

Company Details

Entity Name: FLORIDA ASSOCIATION OF COUNTY AGRICULTURAL AGENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Jul 1984 (41 years ago)
Document Number: N04168
FEI/EIN Number 59-2228957
Address: University of Florida IFAS, PO Box 110180, GAINESVILLE, FL 32609-2658
Mail Address: 1951 Woodlea Rd., TAVARES, FL 32778
Place of Formation: FLORIDA

Agent

Name Role Address
Smith, Matt Agent 1951 Woodlea Rd., TAVARES, FL 32778

Treasurer

Name Role Address
Smith, Matt Treasurer 1951 Woodlea Rd., TAVARES, FL 32778

Past President

Name Role Address
Steed, Shawn Past President 5339 CR 579, Seffner, FL 33584

President

Name Role Address
Leonard, Daniel President 20816 Central Ave. E, Ste 1, Blountstown, FL 32424

President Elect

Name Role Address
VanWeelden, Matthew President Elect 3200 E Palm Beach Rd, Belle Glade, FL 33430

Vice President

Name Role Address
Fletcher, Evelyn Vice President 3125 Agriculture Center Drive, St. Augustine, FL 32092

Secretary

Name Role Address
Tomlinson, Paulette Secretary 437 NW Hall of Fame Dr, Lake City, FL 32055

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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1951 Woodlea Rd., TAVARES, FL 32778 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 Smith, Matt No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 University of Florida IFAS, PO Box 110180, GAINESVILLE, FL 32609-2658 No data

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State