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 |
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 |
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 |
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 | - | - |
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