Search icon

THE FLORIDA COW CULTURE PRESERVATION COMMITTEE INC - Florida Company Profile

Company Details

Entity Name: THE FLORIDA COW CULTURE PRESERVATION COMMITTEE 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: 21 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: N06000008831
FEI/EIN Number 320269135

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

Address: 9699 alt babb park cutoff rd, bartow, FL, 33830, US
Mail Address: 9199 Bigelow Ave, webster, FL, 33597, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yarborough Lynn Director 185 1st St, GENEVA, FL, 32732
mcalister James p Secretary 9199 Bigelow Ave, webster, FL, 33597
mcalister James p Director 9199 Bigelow Ave, webster, FL, 33597
Yarborough Lynn Treasurer 185 1st St, GENEVA, FL, 32732
Trotter Rachel Asst 5005 Corey Rd, Grant-Valkaria, FL, 32950
Johnson William Director P.O. Box 526, Waverly, FL, 33877
Hunt David President 9699 Alt Babb Park Cutoff Rd, Bartow, FL, 33830
Hunt David Director 9699 Alt Babb Park Cutoff Rd, Bartow, FL, 33830
Johnson William Vice President P.O. Box 526, Waverly, FL, 33877
mcalister james Agent 9199 Bigelow Ave, Webster, FL, 33597

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 9199 Bigelow Ave, Webster, FL 33597 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-23 9699 alt babb park cutoff rd, bartow, FL 33830 -
CHANGE OF MAILING ADDRESS 2023-06-23 9699 alt babb park cutoff rd, bartow, FL 33830 -
REGISTERED AGENT NAME CHANGED 2023-06-23 mcalister, james -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2008-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State