Entity Name: | FLORIDA RICE GROWERS INC ******* |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Jun 2014 (11 years ago) |
Document Number: | N14000005368 |
FEI/EIN Number | 47-1014932 |
Address: | One North Clematis, West Palm Beach, FL, 33401, US |
Mail Address: | One North Clematis, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Molina Francisco A | Agent | One North Clematis, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Cavazos Daniel | President | 2550 Atlantic Sugar Mill Rd, Belle Glade, FL, 33430 |
Name | Role | Address |
---|---|---|
Molina Francisco A | Treasurer | One North Clematis, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Ruiz Luis | Secretary | 1732 NW Ave L, Belle Glade, FL, 33430 |
Name | Role | Address |
---|---|---|
Roth Ryan | Vice President | 232 NW Avenue L, Belle Glade, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | One North Clematis, Suite 200, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-01 | One North Clematis, Suite 200, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-01 | Molina, Francisco A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | One North Clematis, Suite 200, West Palm Beach, FL 33401 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State