Entity Name: | ST. LUCIE COUNTY FARM BUREAU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Aug 2012 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 17 Aug 2012 (12 years ago) |
Document Number: | N12000008110 |
FEI/EIN Number | 590830043 |
Address: | 3327 ORANGE AVE., FT. PIERCE, FL, 34947 |
Mail Address: | 3327 ORANGE AVE., FT. PIERCE, FL, 34947 |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roberts Gary | Agent | 3327 ORANGE AVE., FT. PIERCE, FL, 34947 |
Name | Role | Address |
---|---|---|
Roberts Gary | President | 3327 ORANGE AVE., FT. PIERCE, FL, 34947 |
Name | Role | Address |
---|---|---|
ADAMS MICHAEL L | Director | PO BOX 12909, FT. PIERCE, FL, 34979 |
Schirard J B Jr. | Director | 1860 Pulitzer Rd, FT Pierce, FL, 349454427 |
Name | Role | Address |
---|---|---|
Hamilton Matthew | Vice President | 5770 Russakis Road, Fort Pierce, FL, 34951 |
Name | Role | Address |
---|---|---|
Boudrias Chester | Secretary | 11800 Twin Creeks Dr, Fort Pierce, FL, 34945 |
Name | Role | Address |
---|---|---|
Eplin Brianna | Treasurer | 16583 Carlton Adams Rd, Fort Pierce, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-05 | Roberts, Gary | No data |
CONVERSION | 2012-08-17 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 790452. CONVERSION NUMBER 500000124735 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State