Entity Name: | FLORIDA STATE FAIR HORSE SHOW ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Mar 1976 (49 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | 735228 |
FEI/EIN Number |
591652704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 U.S. HIGHWAY 301 N., TAMPA, FL, 33610 |
Mail Address: | P.O. BOX 11766, TAMPA, FL, 33680 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRISSEY MIKE | Vice President | 6207 98TH ST. E., BRADENTON, FL, 34202 |
PARKER KATIE | Secretary | 4720 CYPRESS ST., TAMPA, FL, 33607 |
THOMAS ROBERT | Vice President | 40 RANCH RD, THONOTOSASSA, FL, 33592 |
THAYER STELLA | Agent | 512 Florida Avenue, TAMPA, FL, 33614 |
THAYER, STELLA F | President | 512 FLA AVE, TAMPA, FL 00000 |
THAYER, STELLA F | Director | 512 FLA AVE, TAMPA, FL 00000 |
BLUNT, CARLENE | Vice President | 4753 GOLF ROAD, VILLAGE OF GOLF, FL, 33436 |
BLUNT, CARLENE | Director | 4753 GOLF ROAD, VILLAGE OF GOLF, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | THAYER, STELLA | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 512 Florida Avenue, TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-01 | 4800 U.S. HIGHWAY 301 N., TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2009-04-24 | 4800 U.S. HIGHWAY 301 N., TAMPA, FL 33610 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State