Search icon

FLORIDA MORGAN HORSE ASSOCIATON, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MORGAN HORSE ASSOCIATON, 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: 17 May 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Jul 2024 (8 months ago)
Document Number: 729702
FEI/EIN Number 593557021

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

Address: c/o Martha Stein, 11810 Marblehead Drive, Tampa, FL, 33626, US
Mail Address: c/o Jeanette Singleton, 4208W. Corona St., Tampa, FL, 33629, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stein Martha President c/o Martha Stein, Tampa, FL, 33626
Gardner Karen Vice President 325 Gilley Mill Rd, Webb, AL, 36376
Lyle Sally Ann Director 12400 NW 83rd Lane, Ocala, FL, 34482
Ferrell Deb Director 9080 Devonwood Ct, Gainesville, GA, 30506
Tanguay Diane Director 19418 Everton Place, Land O' Lakes, FL, 34638
Scotto Janice Director Whispering Oaks Equestrian Center, Tampa, FL, 33625
Stein Martha Agent c/o Martha Stein, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 c/o Charlene Kolodziej, 8900 NW 136th Ave, Ocala, FL 34482 -
REGISTERED AGENT NAME CHANGED 2025-01-21 Kolodziej, Charlene -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 c/o Charlene Kolodziej, 8900 NW 136th Ave, Ocala, FL 34482 -
AMENDED AND RESTATEDARTICLES 2024-07-24 - -
CHANGE OF MAILING ADDRESS 2021-02-17 c/o Charlene Kolodziej, 8900 NW 136th Ave, Ocala, FL 34482 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
Amended and Restated Articles 2024-07-24
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-09-13
AMENDED ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2018-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State