Search icon

FLORIDA ANGUS ASSOCIATION - Florida Company Profile

Company Details

Entity Name: FLORIDA ANGUS ASSOCIATION
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: 12 Jun 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2011 (14 years ago)
Document Number: 790835
FEI/EIN Number 596139014

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

Address: 4940 SOUTHFORK DR, LAKELAND, FL, 33813, US
Mail Address: PO BOX 5020, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGANECKER RICHARD A President 6910 LITHIA PINECREST RD, LITHIA, FL, 33547
EDMONSON TERRY Vice President 31251 REED RD, Dade City, FL, 33523
MADDOX NINA Secretary 31251 REED RD, Dade City, FL, 33523
Bryant Thomas Treasurer P.O. Box 997, Fort White, FL, 32038
BRYANT THOMAS JCPA Agent 4940 SOUTHFORK DR, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 4940 SOUTHFORK DR, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-31 4940 SOUTHFORK DR, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2024-07-31 BRYANT, THOMAS J, CPA -
CHANGE OF MAILING ADDRESS 2024-07-31 4940 SOUTHFORK DR, LAKELAND, FL 33813 -
PENDING REINSTATEMENT 2011-05-12 - -
REINSTATEMENT 2011-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1994-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1991-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000437892 TERMINATED 1000000221836 MADISON 2011-06-24 2031-07-20 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-12-26
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State