Search icon

NORTH FLORIDA PASO FINO HORSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA PASO FINO HORSE ASSOCIATION, 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 Apr 1978 (47 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jul 2007 (18 years ago)
Document Number: 742279
FEI/EIN Number 593024727

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

Address: 14279 N US 19, LAMONT, FL, 32336, US
Mail Address: 14279 N US 19, LAMONT, FL, 32336, US
ZIP code: 32336
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mills Nancy President 427, Bainbridge, GA, 39819
Mills Nancy Director 427, Bainbridge, GA, 39819
Ratliff Robin Vice President 14279 N. US Hwy. 19, Lamont, FL, 32336
Ratliff Robin Director 14279 N. US Hwy. 19, Lamont, FL, 32336
Altavilla Megan Secretary 2623 N. Arendell Way, TALLAHASSEE, FL, 32308
Altavilla Megan Director 2623 N. Arendell Way, TALLAHASSEE, FL, 32308
Ratliff Robin D Treasurer 14279 N US 19, LAMONT, FL, 32336
Ratliff Robin D Director 14279 N US 19, LAMONT, FL, 32336
Mills Nancy REP 14279 N US 19, LAMONT, FL, 32336
RATLIFF HENRIETTA Agent 14279 N US 19, LAMONT, FL, 32336

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-07-12 14279 N US 19, LAMONT, FL 32336 -
AMENDMENT AND NAME CHANGE 2007-07-12 NORTH FLORIDA PASO FINO HORSE ASSOCIATION, INC. -
CHANGE OF MAILING ADDRESS 2007-07-12 14279 N US 19, LAMONT, FL 32336 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-10 14279 N US 19, LAMONT, FL 32336 -
REGISTERED AGENT NAME CHANGED 2006-05-10 RATLIFF, HENRIETTA -
REINSTATEMENT 2002-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1998-03-16 EVERGLADES PASO FINO HORSE ASSOCIATION, INC. -
REINSTATEMENT 1990-07-02 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State