Entity Name: | JEFFERSON COUNTY FARM BUREAU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Oct 2012 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 10 Oct 2012 (12 years ago) |
Document Number: | N12000009659 |
FEI/EIN Number | 591010268 |
Address: | 105 W. ANDERSON ST., MONTICELLO, FL, 32344 |
Mail Address: | 105 W. ANDERSON ST., MONTICELLO, FL, 32344 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULFORD ERNEST | Agent | 105 W. ANDERSON ST., MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
FULFORD ERNEST | President | 2798 FULFORD ROAD, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
FULFORD ERNEST | Director | 2798 FULFORD ROAD, MONTICELLO, FL, 32344 |
FINLAYSON JOHN M | Director | 63 FINCREST CIR., GREENVILLE, FL, 32331 |
BISHOP Matthew T | Director | 482 SEVEN BRIDGES RD, MONTICELLO, FL, 32344 |
EDWARDS WALTER | Director | PO BOX 8, LLOYD, FL, 32337 |
Name | Role | Address |
---|---|---|
FULFORD STEPHEN | Vice President | 5976 BOSTON HWY., MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
BIRD BUCKINGHAM T | Treasurer | PO BOX 247, MONTICELLO, FL, 32345 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-03-04 | FULFORD, ERNEST | No data |
CONVERSION | 2012-10-10 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 790738. CONVERSION NUMBER 700000125897 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State