Detail by Entity Name

Florida Not For Profit Corporation

THE FARMWORKER ASSOCIATION OF FLORIDA INC

Filing Information
N14613 59-2683978 04/28/1986 FL ACTIVE AMENDMENT 08/22/2017 NONE
Principal Address
1264 APOPKA BLVD
APOPKA, FL 32703

Changed: 12/15/2008
Mailing Address
1264 APOPKA BLVD
APOPKA, FL 32703

Changed: 12/15/2008
Registered Agent Name & Address Ramirez, Yesica
1264 APOPKA BLVD
APOPKA, FL 32703

Name Changed: 03/07/2024

Address Changed: 05/01/2009
Officer/Director Detail Name & Address

Title President

Cruz, Moises
1264 APOPKA BLVD
Apopka, FL 32703

Title VICE PRESIDENT

DIENQUISET, THEBEST
1264 APOPKA BLVD
Apopka, FL 32703

Title TREASURER

RODRIGUEZ, JOSE
1264 APOPKA BLVD
APOPKA, FL 32703

Title SECRETARY

Aldana, Cristina
1264 APOPKA BLVD
APOPKA, FL 32703

Title GENERAL COORDINATOR

Ramirez, Yesica
1264 APOPKA BLVD
APOPKA, FL 32703

Title Administrator

Zamora, Elvia
1264 APOPKA BLVD
APOPKA, FL 32703

Annual Reports
Report YearFiled Date
2022 08/22/2022
2023 01/26/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
08/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/22/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
04/08/2018 -- ANNUAL REPORT View image in PDF format
08/22/2017 -- Amendment View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
01/26/2013 -- ANNUAL REPORT View image in PDF format
06/24/2012 -- ANNUAL REPORT View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
07/08/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
12/15/2008 -- Amendment and Name Change View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
09/12/2007 -- Amendment View image in PDF format
05/18/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
05/29/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
07/02/1998 -- ANNUAL REPORT View image in PDF format
10/21/1997 -- REINSTATEMENT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format