Search icon

WALTON COUNTY FARM BUREAU, INC.

Company Details

Entity Name: WALTON COUNTY FARM BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Nov 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Nov 2012 (12 years ago)
Document Number: N12000010952
FEI/EIN Number 591110000
Address: 684 NORTH 9TH ST., DEFUNIAK SPRINGS, FL, 32433
Mail Address: POST OFFICE BOX 1448, DEFUNIAK SPRINGS, FL, 32435, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON RANDY J Agent Post Office 289, DEFUNIAK SPRINGS, FL, 32435

President

Name Role Address
JOHNSON RANDY J President POST OFFICE BOX 289, DEFUNIAK SPRINGS, FL, 32435

Vice President

Name Role Address
ray mandy Vice President 785 Co Hwy 192, DEFUNIAK SPRINGS, FL, 32433

Secretary

Name Role Address
McKinley Charles Secretary 1451 King Lake Road, DeFuniak Springs, FL, 32433

Director

Name Role Address
Dell Candace Director 230 Bluebird Lane, DeFuniak Springs, FL, 32433
Hobbs Kenneth Director 1296 New Harmony Loop, DEFUNIAK SPRINGS, FL, 32433
Currid Phillip JII Director Post Office Box 1464, DeFuniak Springs, FL, 32435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 Post Office 289, DEFUNIAK SPRINGS, FL 32435 No data
CHANGE OF MAILING ADDRESS 2017-03-29 684 NORTH 9TH ST., DEFUNIAK SPRINGS, FL 32433 No data
REGISTERED AGENT NAME CHANGED 2014-03-24 JOHNSON, RANDY J No data
CONVERSION 2012-11-19 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 790646. CONVERSION NUMBER 900000126839

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State