Search icon

FLORIDA CATTLEMEN'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CATTLEMEN'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: 11 Aug 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 1993 (32 years ago)
Document Number: 709424
FEI/EIN Number 590573004

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

Address: 800 SHAKERAG ROAD, KISSIMMEE, FL, 34744, US
Mail Address: P.O. BOX 421929, KISSIMMEE, FL, 34742-1929
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williamson John Vice President 1200 NE 96th Street, Okeechobee, FL, 34972
Durden Pat President 320 North 8th Street, Quincy, FL, 32351
Carlton Dale Vice President P.O. Box 835, Wauchula, FL, 33873
Moyer Rick Vice President 17165 NW 162nd Terrace, Williston, FL, 32696
Yoder Steven Treasurer 25535 NE Grady Tew Road, Altha, FL, 32421
Kempfer George Secretary 6499 Sapling Road, Melbourne, FL, 32904
HANDLEY JIM Agent 800 SHAKERAG ROAD, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000163064 FLORIDA CATTLEMAN AND LIVESTOCK JOURNAL ACTIVE 2020-12-23 2025-12-31 - P. O. BOX 421929, KISSIMMEE, FL, 34742

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-23 800 SHAKERAG ROAD, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2004-04-08 800 SHAKERAG ROAD, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-03 800 SHAKERAG ROAD, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 1998-05-22 HANDLEY, JIM -
AMENDMENT 1993-09-08 - -
NAME CHANGE AMENDMENT 1965-09-08 FLORIDA CATTLEMEN'S ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-08-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6157248608 2021-03-20 0455 PPS 800 Shakerag Rd, Kissimmee, FL, 34744-4445
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113600
Loan Approval Amount (current) 113600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-4445
Project Congressional District FL-09
Number of Employees 6
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114297.38
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State