Entity Name: | HAMILTON COUNTY FARM BUREAU, 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: | 15 Aug 2012 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 15 Aug 2012 (13 years ago) |
Document Number: | N12000008105 |
FEI/EIN Number |
596194208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 US HWY. 41 NW, STE. 12, JASPER, FL, 32052, US |
Mail Address: | 1150 US HWY. 41 NW, STE. 12, JASPER, FL, 32052, US |
ZIP code: | 32052 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAS DAMON | Director | 5060 NW 20TH DR., JENNINGS, FL, 32053 |
ADAMS MIKE | Vice President | 6834 NW 44TH ST., JENNINGS, FL, 32053 |
GOOLSBY Jr DAVID | Director | 9198 SW COUNTY RD 249, JASPER, FL, 32052 |
DEAS JON W | Director | 5854 NW COUNTY RD 146, JENNINGS, FL, 32053 |
ERIXTON BILL | Director | 9987 SE 142ND BLVD, WHITE SPRINGS, FL, 32096 |
DEDGE JAMES | Director | 5877 SW BAISDEN LOOP, JASPER, FL, 32052 |
Combass Dorrell | Agent | 1150 US HWY. 41 NW, JASPER, FL, 32052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-28 | 1150 US HWY. 41 NW, STE. 12, JASPER, FL 32052 | - |
CHANGE OF MAILING ADDRESS | 2022-07-28 | 1150 US HWY. 41 NW, STE. 12, JASPER, FL 32052 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-28 | 1150 US HWY. 41 NW, STE. 12, JASPER, FL 32052 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | Combass, Dorrell | - |
CONVERSION | 2012-08-15 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 790973. CONVERSION NUMBER 900000124729 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-07-28 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State