Entity Name: | UNITED DAIRY FARMERS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Jan 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Dec 2020 (4 years ago) |
Document Number: | P97000005469 |
FEI/EIN Number | 59-3419318 |
Address: | 19039 121ST ROAD, MCALPIN, FL 32062 |
Mail Address: | 19039 121ST ROAD, MCALPIN, FL 32062 |
ZIP code: | 32062 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HODGE, RAY MR. | Agent | 19039 121ST ROAD, MCALPIN, FL 32062 |
Name | Role | Address |
---|---|---|
Hodge, Ray | Executive Director | 19039 121ST ROAD, MCALPIN, FL 32062 |
Name | Role | Address |
---|---|---|
Temple, Dave MR. | Director | 14913 104th Street, Live Oak, FL 32060 |
Butler, Ben | Director | 608 Butler's Bluff Rd, Lorida, FL 33857 |
Watts, Greg | Director | 1479 SE Winquepin Street, Lee, FL 32059 |
Name | Role | Address |
---|---|---|
LARSON, Jacob | President | P.O. Box 2122, OKEECHOBEE, FL 34973 |
Name | Role | Address |
---|---|---|
Henderson, Jan | Treasurer | 3731 NW 150th Street, Trenton, FL 32693 |
Name | Role | Address |
---|---|---|
Henderson, Jan | Secretary | 3731 NW 150th Street, Trenton, FL 32693 |
Name | Role | Address |
---|---|---|
Walker, Douglas | Vice President | 2349 Ashville Hwy, Monticello, FL 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-12-17 | UNITED DAIRY FARMERS OF FLORIDA, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-05 | HODGE, RAY MR. | No data |
REINSTATEMENT | 2018-11-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-01 | 19039 121ST ROAD, MCALPIN, FL 32062 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-01 | 19039 121ST ROAD, MCALPIN, FL 32062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-29 | 19039 121ST ROAD, MCALPIN, FL 32062 | No data |
NAME CHANGE AMENDMENT | 2006-07-20 | SUNBELT MILK PRODUCERS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-03 |
Name Change | 2020-12-17 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-08 |
REINSTATEMENT | 2018-11-05 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State