Entity Name: | INDIAN RIVER COUNTY FARM BUREAU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Oct 2012 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Oct 2012 (12 years ago) |
Document Number: | N12000010269 |
FEI/EIN Number | 590931515 |
Address: | 7150 20TH ST., SUITE A, VERO BEACH, FL, 32966 |
Mail Address: | 7150 20TH ST., SUITE A, VERO BEACH, FL, 32966 |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hurst Charlie | Agent | 7150 20TH ST., SUITE A, VERO BEACH, FL, 32966 |
Name | Role | Address |
---|---|---|
TRIPSON ROBERT D | Director | 4990 11TH LN., VERO BEACH, FL, 32966 |
Ward Shelby | Director | 7785 21ST ST SW, Vero Beach, FL, 32968 |
Name | Role | Address |
---|---|---|
Sexton Michael E | Vice President | 7975 37th Street, Vero Beach, FL, 329661505 |
Name | Role | Address |
---|---|---|
Hurst Charlie | President | 129 40th Ct, Vero Beach, FL, 32968 |
Name | Role | Address |
---|---|---|
Bott Daniel R | Treasurer | 7801 21st Street SW, Vero Beach, FL, 32968 |
Name | Role | Address |
---|---|---|
Fojtik Elizabeth D | Secretary | PO BOX 106, Fellsmere, FL, 32948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-27 | Hurst, Charlie | No data |
CONVERSION | 2012-10-29 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 790792. CONVERSION NUMBER 500000126225 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State