Entity Name: | CALHOUN/GULF 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: | 22 Oct 2012 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Oct 2012 (12 years ago) |
Document Number: | N12000010265 |
FEI/EIN Number |
590977533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17577 MAIN ST. N., BLOUNTSTOWN, FL, 32424 |
Mail Address: | 17577 MAIN ST. N., BLOUNTSTOWN, FL, 32424 |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BODIFORD CECIL | President | 27955 SR 71 N., ALTHA, FL, 32421 |
BODIFORD CECIL | Director | 27955 SR 71 N., ALTHA, FL, 32421 |
WILLIAMS LLOYD | Vice President | 641 BIG BONA LANE, MARIANNA, FL, 32448 |
WILLIAMS LLOYD | Director | 641 BIG BONA LANE, MARIANNA, FL, 32448 |
MCCRONE JOSEPH H | Secretary | 25712 NE SR 69, BLOUNTSTOWN, FL, 32424 |
MCCRONE JOSEPH H | Treasurer | 25712 NE SR 69, BLOUNTSTOWN, FL, 32424 |
MCCRONE JOSEPH H | Director | 25712 NE SR 69, BLOUNTSTOWN, FL, 32424 |
PURVIS MIKE | Director | 15637 SW CR 275, BLOUNTSTOWN, FL, 32424 |
SMITH WM. G | Director | 21254 NE 69-A, BLOUNTSTOWN, FL, 32424 |
Miller Donald | Director | 12037 NW Bailey Cemetery Road, Clarksville, FL, 32430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-22 | BODIFORD, Cecil C, Jr. | - |
CONVERSION | 2012-10-22 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 790902. CONVERSION NUMBER 700000126217 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State