Entity Name: | CENTRAL FLORIDA TRAIL RIDERS, 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: | 04 Jan 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 1999 (25 years ago) |
Document Number: | 731550 |
FEI/EIN Number |
593035122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16444 SW 14th Avenue Rd, Ocala, FL, 34473, US |
Mail Address: | 16444 SW 14th Avenue Rd, Ocala, FL, 34473, US |
ZIP code: | 34473 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peacock Thomas R | Treasurer | 16444 SW 14th Avenue Rd, Ocala, FL, 34473 |
CARSON GARRETT | Vice President | 5344 SPARROW SONG DR, OKAHUMPKA, FL, 34762 |
TURNIS JADE III | Secretary | 2440 LAZY ACRE ROAD, MASCOTTE, FL, 34753 |
Peacock Thomas R | Agent | 16444 SW 14th Avenue Rd, Ocala, FL, 34473 |
Stagg Arthur III | President | 144 N Pearl Lake Causeway, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 16444 SW 14th Avenue Rd, Ocala, FL 34473 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 16444 SW 14th Avenue Rd, Ocala, FL 34473 | - |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 16444 SW 14th Avenue Rd, Ocala, FL 34473 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-04 | Peacock, Thomas Randall | - |
REINSTATEMENT | 1999-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1991-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
AMENDED ANNUAL REPORT | 2024-07-10 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State