Search icon

GADSDEN SOIL & WATER CONSERVATION DISTRICT, INC. - Florida Company Profile

Company Details

Entity Name: GADSDEN SOIL & WATER CONSERVATION DISTRICT, 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: 01 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: N95000000594
FEI/EIN Number 592508045

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

Address: WILLIAM M. INMAN AGRICULTURAL CENTER, 2140 WEST JEFFERSON STREET, QUINCY, FL, 32351, US
Mail Address: WILLIAM M. INMAN AGRICULTURAL CENTER, 2140 WEST JEFFERSON STREET, QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Robert H Secretary WILLIAM M. INMAN AGRICULTURAL CENTER, QUINCY, FL, 32351
Brown Michael President 588 Charles Brown Road, Quincy, FL, 32351
Moore Vincent M Director 1361 Concord Bainbridge Road, Havana, FL, 32333
Baxley Bryan Director 1821 Tallavana Trail, Havana, FL, 32333
Sanford Ralph H Director 1040 Talquin Avenue, Quincy, FL, 32351
Alday-Henderson Karen Director 192 Otho Whittle Road, Quincy, FL, 32351
JONES ROBERT H Agent 2140 WEST JEFFERSON ST, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-03 - -
REGISTERED AGENT NAME CHANGED 2021-11-03 JONES, ROBERT H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 WILLIAM M. INMAN AGRICULTURAL CENTER, 2140 WEST JEFFERSON STREET, QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 2011-01-06 WILLIAM M. INMAN AGRICULTURAL CENTER, 2140 WEST JEFFERSON STREET, QUINCY, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 2140 WEST JEFFERSON ST, QUINCY, FL 32351 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-11-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
Reg. Agent Change 2016-06-13
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State