Search icon

COLLIER COUNTY FARM BUREAU, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER 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: 07 Aug 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Aug 2012 (13 years ago)
Document Number: N12000008111
FEI/EIN Number 596177720

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
HOWARD IVAN President PO Box 537, Felda, FL, 33930
HOWARD IVAN Director PO Box 537, Felda, FL, 33930
STEPHENSON-SMITH MATT Vice President 15194 Cortona Way, Naples, FL, 34120
STEPHENSON-SMITH MATT Director 15194 Cortona Way, Naples, FL, 34120
MCAVOY GENE Secretary 1900 G RD, LABELLE, FL, 33935
MACHADO SHAYLA Director 2890 72ND AVE NE, NAPLES, FL, 34120
ALLEN DANE Agent 316 N 15th Street, NAPLES, FL, 34120
MCAVOY GENE Treasurer 1900 G RD, LABELLE, FL, 33935
MCAVOY GENE Director 1900 G RD, LABELLE, FL, 33935
CAMPBELL CHRISTOPHER Director 11345 Six Ls Farm RD, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 316 N 15th Street, Unit 2, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 316 N 15th Street, Unit 2, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2023-03-28 316 N 15th Street, Unit 2, IMMOKALEE, FL 34142 -
REGISTERED AGENT NAME CHANGED 2023-03-28 ALLEN, DANE -
CONVERSION 2012-08-07 - 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 May 2025

Sources: Florida Department of State