Entity Name: | ALACHUA COUNTY FARMERS MARKET, 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: | 22 Jun 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2010 (14 years ago) |
Document Number: | N38748 |
FEI/EIN Number |
593065075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5920 NW 13TH STREET, GAINESVILLE, FL, 32653, US |
Mail Address: | PO Box 358192, Gainesville, FL, 32635, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Abel | Treasurer | 1445 SE CR 18, Lake City, FL, 32024 |
Beville John | President | 20410 NW 91st Street, Alachua, FL, 32615 |
Stoddard Sarah | Secretary | 4383 282 Terrace, Branford, FL, 32008 |
Copenhaver Bill | Officer | 14231 CR1474, Gainesville, FL, 32641 |
Levine Carol | Vice President | 5315 county road 1469, Hawthorne, FL, 32640 |
Garcia Abel | Agent | 1445 SE County Road 18, Lake City, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-14 | Maxwell, Connie | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 4963 SW Ichetuckness Ave, Fort White, FL 32038 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 5920 NW 13TH STREET, GAINESVILLE, FL 32653 | - |
REINSTATEMENT | 2010-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-03 | 5920 NW 13TH STREET, GAINESVILLE, FL 32653 | - |
AMENDMENT | 1991-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-23 |
AMENDED ANNUAL REPORT | 2020-09-27 |
ANNUAL REPORT | 2020-01-29 |
AMENDED ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State