Search icon

EDWARD YARBOROUGH RANCHES, INC.

Company Details

Entity Name: EDWARD YARBOROUGH RANCHES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Dec 1988 (36 years ago)
Document Number: K52006
FEI/EIN Number 59-2921141
Address: 1355 SNOWHILL RD, GENEVA, FL 32732
Mail Address: P.O. BOX 65, GENEVA, FL 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Koltun, Jeffrey M Agent 150 Spartan Drive, Suite 100, Maitland, FL 32751

Director

Name Role Address
YARBOROUGH, SHARON LYNN Director 185 FIRST STREET, GENEVA, FL 32732
YARBOROUGH, WILLIAM E. Director 180 FIRST STREET, GENEVA, FL 32732
YARBOROUGH, JAMES W. Director 348 KIWANIS CIRCLE, CHULUOTA, FL 32766

Vice President

Name Role Address
YARBOROUGH, WILLIAM E. Vice President 180 FIRST STREET, GENEVA, FL 32732

President

Name Role Address
YARBOROUGH, JAMES W. President 348 KIWANIS CIRCLE, CHULUOTA, FL 32766

Secretary

Name Role Address
YARBOROUGH, SHARON LYNN Secretary 185 FIRST STREET, GENEVA, FL 32732

Treasurer

Name Role Address
YARBOROUGH, SHARON LYNN Treasurer 185 FIRST STREET, GENEVA, FL 32732

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Koltun, Jeffrey M No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 150 Spartan Drive, Suite 100, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 1355 SNOWHILL RD, GENEVA, FL 32732 No data
CHANGE OF MAILING ADDRESS 1995-04-03 1355 SNOWHILL RD, GENEVA, FL 32732 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-01
AMENDED ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State