Search icon

JEFFERSON COUNTY FARM BUREAU, INC.

Company Details

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

Agent

Name Role Address
FULFORD ERNEST Agent 105 W. ANDERSON ST., MONTICELLO, FL, 32344

President

Name Role Address
FULFORD ERNEST President 2798 FULFORD ROAD, MONTICELLO, FL, 32344

Director

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

Vice President

Name Role Address
FULFORD STEPHEN Vice President 5976 BOSTON HWY., MONTICELLO, FL, 32344

Treasurer

Name Role Address
BIRD BUCKINGHAM T Treasurer PO BOX 247, MONTICELLO, FL, 32345

Events

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

Documents

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