Search icon

THE FARMWORKER ASSOCIATION OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: THE FARMWORKER ASSOCIATION OF FLORIDA 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: 28 Apr 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2017 (8 years ago)
Document Number: N14613
FEI/EIN Number 592683978

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1264 APOPKA BLVD, APOPKA, FL, 32703, US
Mail Address: 1264 APOPKA BLVD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Moises President 1264 APOPKA BLVD, Apopka, FL, 32703
DIENQUISET THEBEST Vice President 1264 APOPKA BLVD, Apopka, FL, 32703
RODRIGUEZ JOSE Treasurer 1264 APOPKA BLVD, APOPKA, FL, 32703
Aldana Cristina Secretary 1264 APOPKA BLVD, APOPKA, FL, 32703
Ramirez Yesica GENE 1264 APOPKA BLVD, APOPKA, FL, 32703
Zamora Elvia Admi 1264 APOPKA BLVD, APOPKA, FL, 32703
Ramirez Yesica Agent 1264 APOPKA BLVD, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126771 ANCESTRAL HERBS / HIERBAS ANCESTRALES EXPIRED 2018-11-29 2023-12-31 - 1264 APOPKA BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Ramirez, Yesica -
AMENDMENT 2017-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 1264 APOPKA BLVD, APOPKA, FL 32703 -
AMENDMENT AND NAME CHANGE 2008-12-15 THE FARMWORKER ASSOCIATION OF FLORIDA INC -
CHANGE OF PRINCIPAL ADDRESS 2008-12-15 1264 APOPKA BLVD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2008-12-15 1264 APOPKA BLVD, APOPKA, FL 32703 -
AMENDMENT 2007-09-12 - -
REINSTATEMENT 1997-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1993-12-21 FARMWORKER ASSOCIATION OF FLORIDA, INC. -

Court Cases

Title Case Number Docket Date Status
LILY AARONSON AND FARMWORKER ASSOCIATION OF FLORIDA, VS CHRISTINA WHITE, etc., 3D2020-1606 2020-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17962

Parties

Name THE FARMWORKER ASSOCIATION OF FLORIDA INC
Role Appellant
Status Active
Name LILY AARONSON
Role Appellant
Status Active
Representations Harvey J. Sepler
Name CHRISTINA WHITE
Role Appellee
Status Active
Representations Michael B. Valdes, Oren Rosenthal
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTINA WHITE
Docket Date 2021-03-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LILY AARONSON
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTINA WHITE
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/12/2021
Docket Date 2021-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/12/2021
Docket Date 2021-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTINA WHITE
Docket Date 2021-02-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on January 9, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LILY AARONSON
Docket Date 2021-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LILY AARONSON
Docket Date 2021-01-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LILY AARONSON
Docket Date 2020-12-08
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING MOTION TO DISMISS ON COUNT I
On Behalf Of LILY AARONSON
Docket Date 2020-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LILY AARONSON
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ No order attached.
On Behalf Of LILY AARONSON
Docket Date 2020-11-02
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-08
Amendment 2017-08-22
ANNUAL REPORT 2017-04-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
20093930020287.1 Department of Agriculture 10.443 - OUTREACH AND ASSISTANCE FOR SOCIALLY DISADVANTAGED FARMERS AND RANCHERS 2009-09-01 2012-08-31 LATINO FARMERS OUTREACH INITIATIVE
Recipient THE FARMWORKER ASSOCIATION OF FLORIDA INC
Recipient Name Raw FARMWORKER ASSOCIATION OF FLORIDA INC
Recipient UEI GTMSN6NKNR32
Recipient DUNS 795571025
Recipient Address 1264 APOPKA BLVD, APOPKA, ORANGE, FLORIDA, 32703-6582, UNITED STATES
Obligated Amount 300000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2683978 Corporation Unconditional Exemption 1264 APOPKA BLVD, APOPKA, FL, 32703-6582 1990-04
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-08
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 3077869
Income Amount 2709013
Form 990 Revenue Amount 2709013
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FARMWORKER ASSOCIATION OF FLORIDA INC
EIN 59-2683978
Tax Period 202108
Filing Type E
Return Type 990
File View File
Organization Name FARMWORKER ASSOCIATION OF FLORIDA INC
EIN 59-2683978
Tax Period 202008
Filing Type E
Return Type 990
File View File
Organization Name FARMWORKER ASSOCIATION OF FLORIDA INC
EIN 59-2683978
Tax Period 201908
Filing Type E
Return Type 990
File View File
Organization Name FARMWORKER ASSOCIATION OF FL INC
EIN 59-2683978
Tax Period 201808
Filing Type E
Return Type 990
File View File
Organization Name FARMWORKER ASSOCIATION OF FL INC
EIN 59-2683978
Tax Period 201708
Filing Type E
Return Type 990
File View File
Organization Name FARMWORKER ASSOCIATION OF FL INC
EIN 59-2683978
Tax Period 201608
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9151437308 2020-05-01 0491 PPP 1264 APOPKA BLVD, APOPKA, FL, 32703-6582
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99721
Loan Approval Amount (current) 99721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-6582
Project Congressional District FL-11
Number of Employees 17
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101237.31
Forgiveness Paid Date 2021-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State