Entity Name: | MICHIGAN BLUEBERRY GROWERS ASSOCIATION, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 07 Aug 1989 (36 years ago) |
Document Number: | P25559 |
FEI/EIN Number |
381200128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 04726 COUNTY ROAD 215, GRAND JUNCTION, MI, 49056 |
Mail Address: | PO BOX 322, GRAND JUNCTION, MI, 49056 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
MOORER BRADLEY B | Chief Executive Officer | 04726 COUNTY ROAD 215, GRAND JUNCTION, MI, 49056 |
FRITZ WILLIAM | Director | 37940 CR 388, GOBLES, MI, 49055 |
FRITZ WILLIAM | Chairman | 37940 CR 388, GOBLES, MI, 49055 |
BODTKE THOMAS | Treasurer | 08896 68TH STREET, SOUTH HAVEN, MI, 49090 |
BODTKE THOMAS | Director | 08896 68TH STREET, SOUTH HAVEN, MI, 49090 |
Umbenhour Tracy | Chief Financial Officer | 04726 COUNTY ROAD 215, GRAND JUNCTION, MI, 49056 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000021412 | MBG MARKETING | ACTIVE | 2023-02-14 | 2028-12-31 | - | P.O. BOX 322, 04726 CR 215, GRAND JUNCTION, MI, 49056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-25 | 04726 COUNTY ROAD 215, GRAND JUNCTION, MI 49056 | - |
CHANGE OF MAILING ADDRESS | 2011-03-25 | 04726 COUNTY ROAD 215, GRAND JUNCTION, MI 49056 | - |
REGISTERED AGENT NAME CHANGED | 2004-08-09 | BUSINESS FILINGS INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State