Search icon

CLAY COUNTY FARM BUREAU, INC. - Florida Company Profile

Company Details

Entity Name: CLAY 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: 28 Sep 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N12000009467
FEI/EIN Number 596177719

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

Address: 2000 Henley Road, MIDDLEBURG, FL, 32068, US
Mail Address: 2000 Henley Road, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRY GAYWARD President 577 BRANSCOMB RD., GREEN COVE SPRINGS, FL, 32043
HENDRY GAYWARD Director 577 BRANSCOMB RD., GREEN COVE SPRINGS, FL, 32043
HICKEY MATT Vice President 6761 SHARRON RD., GREEN COVE SPRINGS, FL, 32043
HICKEY MATT Director 6761 SHARRON RD., GREEN COVE SPRINGS, FL, 32043
PARRISH NORMA J Secretary 6235 CR 218, Baldwin, FL, 32234
FARLEY JOSH Director PO BOX 937, PENNY FARMS, FL, 32079
PADGETT RANDOLPH Treasurer 4441 Weeks Road, Green Cove Springs, FL, 32043
MOSLEY KELLY Director 4495 Weeks Road, Green Cove Springs, FL, 32043
Hollingsworth Chad Agent 2000 Henley Road, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 Hollingsworth, Chad -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 2000 Henley Road, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2019-01-28 2000 Henley Road, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 2000 Henley Road, MIDDLEBURG, FL 32068 -
CONVERSION 2012-09-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 790719. CONVERSION NUMBER 900000125789

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State