Search icon

LEON COUNTY HORSEMEN'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEON COUNTY HORSEMEN'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 16 Mar 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2010 (15 years ago)
Document Number: 708633
FEI/EIN Number 592396091

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 188 HORSEMEN'S ASSOCIATION RD., TALLAHASSEE, FL, 32304
Mail Address: P.O. BOX 7564, TALLAHASSEE, FL, 32314-7564
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hostutler Auguste B Treasurer 5471 Ochlocknee Rd, TALLAHASSEE, FL, 32303
McDearmid Priscilla Director 76 East Kelly Rd, Havana, FL, 32333
Sadberry Richard D President 7117 Blueberry Hill Dr, Tallahassee, FL, 32303
Hostutler Auguste S Secretary 5471 Ochlocknee Rd, Tallahassee, FL, 32303
Hostutler Michael Director 5654 Lunker Lane, Tallahassee, FL, 32303
Hostutler Auguste B Agent 5471 Ochlocknee Rd, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Hostutler, Auguste B -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5471 Ochlocknee Rd, TALLAHASSEE, FL 32303 -
AMENDMENT 2010-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 188 HORSEMEN'S ASSOCIATION RD., TALLAHASSEE, FL 32304 -
REINSTATEMENT 2009-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDED AND RESTATEDARTICLES 1997-06-27 - -
REINSTATEMENT 1996-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-03-08 188 HORSEMEN'S ASSOCIATION RD., TALLAHASSEE, FL 32304 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State