Search icon

FLORIDA STATE FARRIERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE FARRIERS 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: 15 May 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2002 (22 years ago)
Document Number: 752495
FEI/EIN Number NOT APPLICABLE

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

Address: 1808 Queen Avenue, Sebring, FL, 33875, US
Mail Address: 1808 Queen Avenue, Sebring, FL, 33875, US
ZIP code: 33875
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ellerbee Earl EIII Treasurer 1808 Queen Avenue, Sebring, FL, 33875
Stollar Katie Secretary 10246 CR 209, Oxford, FL, 34484
Steele Terry J President 7713 State Road 64 East, Zolfo Springs, FL, 33890
Rivera Juan CIII Vice President 10831 Ruden Rd, North Ft. Myers, FL, 33917
Ellerbee Earl Agent 1808 Queen Avenue, Sebring, FL, 33875

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000027495 DARYL BEAN SCHOLARSHIP FUND ACTIVE 2023-02-28 2028-12-31 - 1808 QUEEN AVENUE, SEBRING, FL, 33875

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 1808 Queen Avenue, Sebring, FL 33875 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 1808 Queen Avenue, Sebring, FL 33875 -
REGISTERED AGENT NAME CHANGED 2019-02-21 Ellerbee, Earl E -
CHANGE OF MAILING ADDRESS 2019-02-21 1808 Queen Avenue, Sebring, FL 33875 -
REINSTATEMENT 2002-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1988-03-24 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1984-01-20 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-25
AMENDED ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State