Search icon

COLLIER COUNTY FARM BUREAU, INC.

Company Details

Entity Name: COLLIER COUNTY FARM BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Aug 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Aug 2012 (12 years ago)
Document Number: N12000008111
FEI/EIN Number 596177720
Address: 316 N 15th Street, Unit 2, IMMOKALEE, FL, 34142, US
Mail Address: 316 N 15th Street, Unit 2, IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN DANE Agent 316 N 15th Street, NAPLES, FL, 34120

President

Name Role Address
HOWARD IVAN President PO Box 537, Felda, FL, 33930

Director

Name Role Address
HOWARD IVAN Director PO Box 537, Felda, FL, 33930
STEPHENSON-SMITH MATT Director 15194 Cortona Way, Naples, FL, 34120
MCAVOY GENE Director 1900 G RD, LABELLE, FL, 33935
CAMPBELL CHRISTOPHER Director 11345 Six Ls Farm RD, NAPLES, FL, 34114
CARSON JULIE Director 2685 SR 29 N, IMMOKALEE, FL, 34142
MACHADO SHAYLA Director 2890 72ND AVE NE, NAPLES, FL, 34120

Vice President

Name Role Address
STEPHENSON-SMITH MATT Vice President 15194 Cortona Way, Naples, FL, 34120

Secretary

Name Role Address
MCAVOY GENE Secretary 1900 G RD, LABELLE, FL, 33935

Treasurer

Name Role Address
MCAVOY GENE Treasurer 1900 G RD, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 316 N 15th Street, Unit 2, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 316 N 15th Street, Unit 2, IMMOKALEE, FL 34142 No data
CHANGE OF MAILING ADDRESS 2023-03-28 316 N 15th Street, Unit 2, IMMOKALEE, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2023-03-28 ALLEN, DANE No data
CONVERSION 2012-08-07 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 790439. CONVERSION NUMBER 700000124737

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2017-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State