Search icon

THE FARMWORKER ASSOCIATION OF FLORIDA INC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
RODRIGUEZ JOSE Treasurer 1264 APOPKA BLVD, APOPKA, FL, 32703
Ramirez Yesica GENE 1264 APOPKA BLVD, APOPKA, FL, 32703
Ramirez Yesica Agent 1264 APOPKA BLVD, APOPKA, FL, 32703
SANCHEZ IVAN E Vice President 1264 APOPKA BLVD, Apopka, FL, 32703
GAMEZ JUANITA Secretary 1264 APOPKA BLVD, APOPKA, FL, 32703
Zamora Elvia Administrator 1264 APOPKA BLVD, APOPKA, FL, 32703

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GTMSN6NKNR32
CAGE Code:
4RLJ1
UEI Expiration Date:
2026-03-07

Business Information

Doing Business As:
FARMWORKER ASSOCIATION OF FLORIDA INC
Activation Date:
2025-03-11
Initial Registration Date:
2007-05-16

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4RLJ1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-11
SAM Expiration:
2026-03-07

Contact Information

POC:
ADAM FIALLOS

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

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99721.00
Total Face Value Of Loan:
99721.00
Date:
2016-09-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REBUILDING LOCAL FOOD SYSTEMS IN FARMWORKER COMMUNITIES PROJECT
Obligated Amount:
250000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REBUILDING LOCAL FOOD SYSTEMS IN FARMWORKER COMMUNITIES PROJECT
Obligated Amount:
250000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-08-27
Awarding Agency Name:
Department of Labor
Transaction Description:
SUSAN HARWOOD GRANTS
Obligated Amount:
110623.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-09-11
Awarding Agency Name:
Department of Labor
Transaction Description:
SUSAN HARWOOD GRANTS
Obligated Amount:
122915.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-2683978
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)
Ruling Date:
1990-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99721
Current Approval Amount:
99721
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101237.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State