Search icon

FLORIDA STANDARDBRED BREEDERS & OWNERS ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA STANDARDBRED BREEDERS & OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Jun 1966 (59 years ago)
Document Number: 710986
FEI/EIN Number 59-6215848
Address: 6750 NW 11TH CT, MARGATE, FL 33063
Mail Address: 6750 NW 11TH CT, MARGATE, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HUFF, ROSALIA Agent 6750 NW 11TH CT, MARGATE, FL 33063

President

Name Role Address
Spriggs, Dein President 10897 154th Road North, Jupiter, FL 33478

1st VP

Name Role Address
GARRITY, CHRISTINE 1st VP 10635 LA Reina Road, Delray Beach, FL 33446

2nd VP

Name Role Address
Pennacchio, Joseph 2nd VP 112 South Cannery Row Circle, Delray Beach, FL 33444

Treasurer

Name Role Address
BIRKHOLD, GEORGE Treasurer 512 N. Orange Avenue, Sarasota, FL 34236

Secretary

Name Role Address
Oldford, Steve Secretary 5343 Washington Street, Lexington, MI 48450

Other

Name Role Address
Huff, Rosalia Other 6750 NW 11TH CT, Margate, FL 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-07 6750 NW 11TH CT, MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2023-01-07 6750 NW 11TH CT, MARGATE, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-07 6750 NW 11TH CT, MARGATE, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2022-01-04 HUFF, ROSALIA No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State