Search icon

ALACHUA COUNTY FARM BUREAU, INC. - Florida Company Profile

Company Details

Entity Name: ALACHUA 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: 19 Oct 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Oct 2012 (13 years ago)
Document Number: N12000010261
FEI/EIN Number 590762130

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

Address: 16206 NW 163rd Lane, ALACHUA, FL, 32615, US
Mail Address: 16206 NW 163rd Lane, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feagle Richard President 13620 SW 89th Ave., Archer, FL, 32618
Feagle Richard Director 13620 SW 89th Ave., Archer, FL, 32618
HITCHCOCK ROBERT A Treasurer PO BOX 129, ALACHUA, FL, 32616
Fleming James Director PO Box 743, Cedar Key, FL, 32625
Spencer Ron Director 18005 NW 190th Ave, High Springs, FL, 32643
Williams Larry Director 13918 NW 15th Lane, Gainesville, FL, 32606
Lussier Kevin Vice President PO Box 371, Hawthorne, FL, 32640
Feagle Richard Agent 16206 NW 163rd Lane, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-17 Feagle, Richard -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 16206 NW 163rd Lane, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2019-04-03 16206 NW 163rd Lane, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 16206 NW 163rd Lane, ALACHUA, FL 32615 -
CONVERSION 2012-10-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 771342. CONVERSION NUMBER 300000126213

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State