Entity Name: | CAL FARLEY'S BOYS RANCH FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Aug 2005 (20 years ago) |
Document Number: | F03000001565 |
FEI/EIN Number |
75-1080987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 SW 11th Avenue, AMARILLO, TX, 79101, US |
Mail Address: | 600 SW 11th Avenue, AMARILLO, TX, 79101, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Attebury Julie | Director | 600 SW 11th Ave, AMARILLO, TX, 79101 |
Strother Mark | President | 600 SW 11th Ave, AMARILLO, TX, 79101 |
RUTHART RODNEY | Director | 600 SW 11th Ave, AMARILLO, TX, 79101 |
SHELTON MALCOLM | Director | 600 SW 11th Ave, AMARILLO, TX, 79101 |
Johnson Megan | Chief Financial Officer | 600 SW 11th Ave, Amarillo, TX, 79101 |
Adams Dan | President | 600 SW 11th Avenue, AMARILLO, TX, 79101 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-12-06 | REGISTERED AGENT SOLUTIONS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-06 | 2894 REMINGTON GREEN LN STE. A, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 600 SW 11th Avenue, AMARILLO, TX 79101 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 600 SW 11th Avenue, AMARILLO, TX 79101 | - |
REINSTATEMENT | 2005-08-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
Reg. Agent Change | 2023-12-06 |
ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State