Search icon

CENTRAL FLORIDA HUNTER AND JUMPER ASSOCIATION, INC.

Company Details

Entity Name: CENTRAL FLORIDA HUNTER AND JUMPER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Oct 1967 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2008 (16 years ago)
Document Number: 713481
FEI/EIN Number 59-2889667
Address: 9595 66TH STREET N, PINELLAS PARK, FL 33782
Mail Address: 24704 49th Ave E, Myakka City, FL 34251
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
POWERS, GEORGANN Agent 9595 66TH STREET NORTH, PINELLAS PARK, FL 33782

CSD

Name Role Address
Rachel Fugate CSD 24704 49th Ave E, Myakka City, FL 34251

Director

Name Role Address
Peralta, Wendy Director 505 Old Mims Rd, Geneva, FL 32732
Bejarano, Shanon Director 5737 Churchill Downs Rd, Sarasota, FL 34241
Kratochwill, Linda Director 24704 49th Ave E, Myakka City, FL 34251

Vice President

Name Role Address
Bejarano, Shanon Vice President 5737 Churchill Downs Rd, Sarasota, FL 34241

RSD

Name Role Address
Reilly, Chris RSD 4631 Hamlets Grove Drive, Saraota, FL 34235

Treasurer

Name Role Address
Kratochwill, Linda Treasurer 24704 49th Ave E, Myakka City, FL 34251

President

Name Role Address
Peralta, Wendy President 505 Old Mims Rd, Geneva, FL 32732

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-13 9595 66TH STREET N, PINELLAS PARK, FL 33782 No data
AMENDMENT 2008-10-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-21 9595 66TH STREET NORTH, PINELLAS PARK, FL 33782 No data
REINSTATEMENT 2004-05-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-21 9595 66TH STREET N, PINELLAS PARK, FL 33782 No data
REGISTERED AGENT NAME CHANGED 2004-05-21 POWERS, GEORGANN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1999-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
NAME CHANGE AMENDMENT 1970-02-06 CENTRAL FLORIDA HUNTER AND JUMPER ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State