Entity Name: | BAY 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: | 17 Sep 2012 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 17 Sep 2012 (13 years ago) |
Document Number: | N12000008918 |
FEI/EIN Number |
596177716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 MOSLEY DR., LYNN HAVEN, FL, 32444 |
Mail Address: | 303 MOSLEY DR., LYNN HAVEN, FL, 32444 |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE LARRY B | President | 14311 Allanton Rd, Panama City, FL, 32404 |
WHITE LARRY B | Director | 14311 Allanton Rd, Panama City, FL, 32404 |
Waller Charles B | Vice President | 601 E 3rd St, Lynn Haven, FL, 32444 |
Waller Charles B | Director | 601 E 3rd St, Lynn Haven, FL, 32444 |
TAYLOR JOHN | Secretary | 1832 E. 12TH ST., LYNN HAVEN, FL, 32444 |
TAYLOR JOHN | Treasurer | 1832 E. 12TH ST., LYNN HAVEN, FL, 32444 |
PLENGE RENO C | Director | 9113 INDIAN BLUFF RD, YOUNGSTOWN, FL, 32466 |
Hall Leonard B | Director | 2601 Mystic Lane, Panama City Beach, FL, 32408 |
TAYLOR JOHN | Director | 1832 E. 12TH ST., LYNN HAVEN, FL, 32444 |
WHITE SUSAN A | Director | 14311 Allanton Rd, Panama City, FL, 32404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-01-30 | WHITE, LARRY B | - |
CONVERSION | 2012-09-17 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 790796. CONVERSION NUMBER 100000125391 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State