Item

Natural Flour (1035)

100% Almonds
Nut / Seed
Attributes
  • Gluten-free
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Treehouse California Almonds, LLC 6914 Road 160 PO Box Earlimart, CA 93219
Documents
Type Location File name Effective Expiration
Organic Treehouse California Almonds, LLC 17 CCOF_Certificate_ClientProfile_Public (1).pdf 4/25/2017 4/25/2019
HACCP Process Flow Diagram Treehouse California Almonds, LLC 2.2-12 fl1 HACCP Flour 1 vs4 FLOW CHART.pdf 6/27/2024 6/27/2026
Irradiation Status Statement Treehouse California Almonds, LLC 20 Irradiation & Radiological Statement.pdf 1/1/2021 1/1/2023
Safety Data Sheet (SDS) Treehouse California Almonds, LLC 21 SDS almonds vs0.pdf 1/1/2021 1/1/2023
EtO Statement Treehouse California Almonds, LLC 21 EtO Ethylene Oxide Statement.pdf 1/1/2021 1/1/2023
GMO Treehouse California Almonds, LLC 21 GMO Statement.pdf 1/1/2021 1/1/2023
GRAS/NDI/ODI Statement Treehouse California Almonds, LLC 21 GRAS Statement.pdf 1/1/2021 1/1/2024
Ingredient Statement Treehouse California Almonds, LLC 21 Ingredient Statement.pdf 1/1/2021 1/1/2022
Lot Code Treehouse California Almonds, LLC 21 Lot Code Statement.pdf 1/1/2021 1/1/2024
Melamine Treehouse California Almonds, LLC 21 Melamine Statement.pdf 1/1/2021 1/1/2022
Product Specification Sheet Treehouse California Almonds, LLC 21 Natural Flour 12M vs1 1035.pdf 7/23/2021 7/22/2024
Natural Treehouse California Almonds, LLC 21 Natural Statement.pdf 1/1/2021 1/1/2022
BSE - TSE Treehouse California Almonds, LLC 21 No Animal BSE-TSE Statement.pdf 1/1/2021 1/1/2024
Animal Testing Statement Treehouse California Almonds, LLC 21 No Animal Testing Statement.pdf 1/1/2021 1/1/2023
Residual Statement Treehouse California Almonds, LLC 21 Pesticide Residue.pdf 1/1/2021 1/1/2022
Phthalate Esters Letter Treehouse California Almonds, LLC 21 Phthalate Esters Statement.pdf 1/1/2021 1/1/2022
Sewage Statement Treehouse California Almonds, LLC 21 Sewage Sludge Statement.pdf 1/1/2021 1/1/2023
No Animal Ingredient Statement Treehouse California Almonds, LLC 21 Vegan, Gluten statement.pdf 1/1/2021 1/1/2022
Vegan/Vegetarian Statement Treehouse California Almonds, LLC 21 Vegan, Gluten statement.pdf 1/1/2021 1/1/2023
WADA/NSF/NFL Statement Treehouse California Almonds, LLC 21 WADA Statement (anti-dope).pdf 1/1/2021 1/1/2023
Gluten Treehouse California Almonds, LLC 22 Gluten Statement.pdf 1/15/2022 1/15/2023
Halal Treehouse California Almonds, LLC 22 Halal Certification 10-31.pdf 8/6/2021 10/31/2022
HACCP Treehouse California Almonds, LLC 22-12 FL HACCP Flour1 vs0.pdf 1/15/2022 1/14/2025
California Prop. 65 Treehouse California Almonds, LLC 23 Prop 65 Statement.pdf 3/1/2023 2/28/2025
Heavy Metal Treehouse California Almonds, LLC 23-24 Heavy Metal-Pesticide_SIGNED.pdf 5/7/2024 5/7/2026
Kosher Treehouse California Almonds, LLC 23-24 Kosher Cert.pdf 5/1/2024 9/30/2024
Label Sample Treehouse California Almonds, LLC 24 Lot Coding and Standard Markings.pdf 5/7/2024 5/7/2025
Pesticide Treehouse California Almonds, LLC 24 Pesticide Residue Statement.pdf 6/27/2024 6/27/2026
Allergens Treehouse California Almonds, LLC Allergens.pdf 1/9/2024 1/8/2026
Country of Origin Treehouse California Almonds, LLC Country of Origin.pdf 4/8/2024 4/8/2027
Shelf Life Treehouse California Almonds, LLC Fine Diced NATURAL 12M.pdf 11/25/2017 11/25/2019
FSVP Assessment Form Treehouse California Almonds, LLC FSVP Assessment Form.pdf 6/27/2024 6/27/2025
Item Questionnaire Treehouse California Almonds, LLC Item Questionnaire.pdf 2/8/2022 2/7/2025
National Bioengineered Food Disclosure Standard (Simplified) Treehouse California Almonds, LLC National Bioengineered Food Disclosure Standard (Simplified).pdf 10/1/2020 10/1/2023
Nutrition Treehouse California Almonds, LLC NotApplicable_Nutrition.pdf 7/1/2024 7/1/2027
CoA Sample Treehouse California Almonds, LLC SAMPLE - BlXFineDiceTQ.pdf 1/15/2022 1/15/2024
Suitability Requirements Treehouse California Almonds, LLC Suitability Requirements.pdf 7/1/2024 7/1/2027