Search icon

HAMILTON COUNTY FARM BUREAU, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Documents

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