Search icon

NEW NORTH FLORIDA COOPERATIVES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEW NORTH FLORIDA COOPERATIVES ASSOCIATION, 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: 18 Oct 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: N95000004937
FEI/EIN Number 593388881

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

Address: 3806 UNION ROAD, MARIANNA, FL, 32446
Mail Address: 3806 UNION ROAD, MARIANNA, FL, 32446
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holmes Portia E Director 3806 UNION ROAD, MARIANNA, FL, 32446
McClinden Jamila M Vice President 3806 UNION ROAD, MARIANNA, FL, 32446
McClinden Jamila M Director 3806 UNION ROAD, MARIANNA, FL, 32446
Holmes Glyen II Treasurer 3806 UNION ROAD, MARIANNA, FL, 32446
Holmes Glyen II Director 3806 UNION ROAD, MARIANNA, FL, 32446
Holmes Glyen Director 16362 N Jackson ST, Durant, MS, 39063
Holmes Glyen Agent 3806 UNION ROAD, MARIANNA, FL, 32446
Holmes Portia E President 3806 UNION ROAD, MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-14 Holmes, Glyen -
REINSTATEMENT 2020-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-23 3806 UNION ROAD, MARIANNA, FL 32446 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-08-01
REINSTATEMENT 2020-02-07
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-08-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State