Search icon

LEE COUNTY FARM BUREAU, INC.

Company Details

Entity Name: LEE COUNTY FARM BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Sep 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Sep 2012 (12 years ago)
Document Number: N12000009466
FEI/EIN Number 591110069
Address: 14180 METROPOLIS AVE., FT. MYERS, FL, 33912, US
Mail Address: 14180 METROPOLIS AVE., FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Allen Richard D Agent 14180 METROPOLIS AVE., FT. MYERS, FL, 33912

Vice President

Name Role Address
COUNCELL B. KEITH Vice President 3004 EL DORADO BLVD., CAPE CORAL, FL, 33993

Boar

Name Role Address
ECKERT TIMOTHY W Boar 1004 NW 12TH TERRACE, CAPE CORAL, FL, 33993

Secretary

Name Role Address
Voellinger Richard Secretary 821 Sunset vista Dr, Ft Myers, FL, 33919

President

Name Role Address
Pritchett Richard President PO Box 3648, N Ft Myers, FL, 33918

boar

Name Role Address
Dombrowski Cory boar 14180 Metropolis Ave, ft myers, FL, 33912
Flint Chad boar 14180 Metropolis Ave, FT Myers, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 Allen, Richard Dane No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 14180 METROPOLIS AVE., FT. MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2018-01-09 14180 METROPOLIS AVE., FT. MYERS, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 14180 METROPOLIS AVE., FT. MYERS, FL 33912 No data
CONVERSION 2012-09-19 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 790447. CONVERSION NUMBER 700000125787

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State