Entity Name: | CENTRAL FLORIDA FIELD TRIALERS, 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: | 27 Dec 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2018 (6 years ago) |
Document Number: | N02000009901 |
FEI/EIN Number |
300143849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2285 BOY SCOUT ROAD, LAKE WALES, FL, 33898 |
Mail Address: | 13710 HAYNES RD, DOVER, FL, 33527, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ashmore Sam | Director | 13710 HAYNES RD, DOVER, FL, 33527 |
ALVAREZ ARIEL R | Director | 13710 HAYNES RD, DOVER, FL, 33527 |
ASHMORE NANCY | Treasurer | 13710 HAYNES RD, DOVER, FL, 33527 |
HEDDON WILLIAM | Director | 13710 HAYNES RD, DOVER, FL, 33527 |
LOTT LARRY | Director | 13710 HAYNES RD, DOVER, FL, 33527 |
PARIENT ROGER | President | 13710 HAYNES RD, DOVER, FL, 33527 |
ASHMORE NANCY | Agent | 13710 HAYNES RD, DOVER, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-01 | ASHMORE, NANCY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 13710 HAYNES RD, DOVER, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2019-07-15 | 2285 BOY SCOUT ROAD, LAKE WALES, FL 33898 | - |
REINSTATEMENT | 2018-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-29 | 2285 BOY SCOUT ROAD, LAKE WALES, FL 33898 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-04 |
AMENDED ANNUAL REPORT | 2021-04-17 |
Off/Dir Resignation | 2021-04-01 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-05 |
AMENDED ANNUAL REPORT | 2019-07-15 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-10-28 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
30-0143849 | Corporation | Unconditional Exemption | 13710 HAYNES RD, DOVER, FL, 33527-4508 | 2003-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | CENTRAL FLORIDA FIELD TRIALERS INC |
EIN | 30-0143849 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | CENTRAL FLORIDA FIELD TRIALERS INC |
EIN | 30-0143849 |
Tax Period | 202012 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | CENTRAL FLORIDA FIELD TRIALERS INC |
EIN | 30-0143849 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | CENTRAL FLORIDA FIELD TRIALERS INC |
EIN | 30-0143849 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | CENTRAL FLORIDA FIELD TRIALERS INC |
EIN | 30-0143849 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | CENTRAL FLORIDA FIELD TRIALERS INC |
EIN | 30-0143849 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Date of last update: 01 Apr 2025
Sources: Florida Department of State