Entity Name: | LEVY 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: | 14 Jan 2013 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 14 Jan 2013 (12 years ago) |
Document Number: | N13000000527 |
FEI/EIN Number |
590762995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 312 EAST PARK AVE., CHIEFLAND, FL, 32626 |
Mail Address: | P.O. BOX 998, CHIEFLAND, FL, 32644 |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hudson Rollin | Treasurer | PO Box 1333, Chiefland, FL, 32644 |
ETHERIDGE BRAD | Director | 14451 NE 20TH ST., WILLISTON, FL, 32696 |
Bell Arlene | Secretary | 17470 NE State Road 121, WILLISTON, FL, 32696 |
Gray John | Director | 1950 NE 156th Ter, Willston, FL, 32696 |
Johnson Chad | Director | PO Box 730, Williston, FL, 32696 |
Sache Jake | Agent | 312 EAST PARK AVE., CHIEFLAND, FL, 32626 |
Wiygal Travis | Vice President | PO Box 247, Williston, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 208 NW Main St, Williston, FL 32696 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 208 NW Main St, Williston, FL 32696 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-05 | Wiygul, Travis | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 208 NW Main St, Williston, FL 32696 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | Sache, Jake | - |
CONVERSION | 2013-01-14 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 771343. CONVERSION NUMBER 100000128651 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-04 |
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 | 2016-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State