Search icon

FLORIDA BRAHMAN ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA BRAHMAN ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Dec 1944 (80 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2013 (12 years ago)
Document Number: 790482
FEI/EIN Number 59-6151508
Address: 4680 Mildred Bass Rd., St. Cloud, FL 34772
Mail Address: 4680 Mildred Bass Rd., St. Cloud, FL 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Davis, Jerry E, President Agent 4680 Mildred Bass Rd., St. Cloud, FL 34772

President

Name Role Address
Davis, Jerry President 4680 Mildred Bass Road, St. Cloud, FL 34772

Secretary

Name Role Address
Savell, Jesse D Secretary 3301 SW 23rd Street, Gainesville, FL 32608

Vice President

Name Role Address
Pugh, Tyler Vice President P.O. Box 1996, Okeechobee, FL 34973-1996

Treasurer

Name Role Address
Davis, Jerry E Treasurer 4680 Mildred Bass Rd., St. Cloud, FL 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 4680 Mildred Bass Rd., St. Cloud, FL 34772 No data
CHANGE OF MAILING ADDRESS 2024-06-04 4680 Mildred Bass Rd., St. Cloud, FL 34772 No data
REGISTERED AGENT NAME CHANGED 2024-06-04 Davis, Jerry E, President No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 4680 Mildred Bass Rd., St. Cloud, FL 34772 No data
AMENDMENT 2013-07-24 No data No data
NAME CHANGE AMENDMENT 1984-07-03 FLORIDA BRAHMAN ASSOCIATION, INC. No data
NAME CHANGE AMENDMENT 1944-12-28 EASTERN BRAHMAN ASSOCIATION No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2017-04-28

Date of last update: 07 Feb 2025

Sources: Florida Department of State