Entity Name: | SOUTH 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: | 31 Aug 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 1986 (38 years ago) |
Document Number: | 748748 |
FEI/EIN Number |
591911388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25700 SW 212nd Avenue, Homestead, FL, 33031, US |
Mail Address: | P.O. BOX 924946, PRINCETON, FL, 33092-4946, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goostree Michelle | President | P.O. BOX 924946, PRINCETON, FL, 330924946 |
Randolph Susie | Vice President | P.O. BOX 924946, PRINCETON, FL, 330924946 |
Wright Michele | Treasurer | P.O. BOX 924946, PRINCETON, FL, 330924946 |
Cates Kim | Director | P.O. BOX 924946, PRINCETON, FL, 330924946 |
Hebert Belinda | Director | P.O. BOX 924946, PRINCETON, FL, 33092 |
Maldonado Mike | Director | P.O. BOX 924946, PRINCETON, FL, 330924946 |
DIXON SHARON Q | Agent | 150 W FLAGLER, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 25700 SW 212nd Avenue, Homestead, FL 33031 | - |
CHANGE OF MAILING ADDRESS | 2022-06-07 | 25700 SW 212nd Avenue, Homestead, FL 33031 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-09 | 150 W FLAGLER, SUITE 2200, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 1999-02-21 | DIXON, SHARON Q | - |
REINSTATEMENT | 1986-12-09 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
AMENDED ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2021-06-09 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-26 |
AMENDED ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State