Search icon

MICHIGAN BLUEBERRY GROWERS ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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