Entity Name: | MANATEE 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: | 16 Oct 2012 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Oct 2012 (13 years ago) |
Document Number: | N12000010245 |
FEI/EIN Number |
590911022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2025 60th Ave E, Ellenton, FL, 34222, US |
Mail Address: | PO Box 21001, BRADENTON, FL, 34204, US |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REEDER GARY | President | 6954 Turner Road, Duette, FL, 34219 |
PARKS JAMES E | Vice President | 4908 51ST ST. E., BRADENTON, FL, 34203 |
KING BENJAMIN E | Secretary | 4639 60TH ST. E., BRADENTON, FL, 34203 |
ZELIFF ROBERT W | Treasurer | 12603 UPPER MANATEE RIVER RD., BRADENTON, FL, 34212 |
Horne Casey G | Director | 10837 Old Tampa Road, Parrish, FL, 34219 |
KEEN CALLON | Director | 26115 79TH DR. E., MYAKKA CITY, FL, 34251 |
REEDER GARY | Agent | 2025 60th Ave E, Ellenton, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-10 | KING, BEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | C/O MANATEE COUNTY FARM BUREAU, 2025 60th Ave E, Ellenton, FL 34222 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 2025 60th Ave E, Ellenton, FL 34222 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 2025 60th Ave E, Ellenton, FL 34222 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 2025 60th Ave E, Ellenton, FL 34222 | - |
CONVERSION | 2012-10-16 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 790782. CONVERSION NUMBER 900000126199 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State