Entity Name: | CENTRAL FLORIDA POULTRY BREEDERS ASSOCIATION, 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: | 19 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (4 years ago) |
Document Number: | N08000002745 |
FEI/EIN Number |
030597929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3020 E Vernon Ct, Floral City, FL, 34436, US |
Mail Address: | 14050 SE 70th Ave, Summerfield, FL, 34491, US |
ZIP code: | 34436 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carey Tom | President | 3020 E Vernon Ct, Floral City, FL, 34436 |
Grooms William | Vice President | 40813 River Rd, Dade City, FL, 33525 |
Lynch Michelle | Secretary | 14050 SE 70th Ave, Summerfield, FL, 34491 |
Schmidt Michael | Director | 1170 NE Town Terr, Jensen Beach, FL, 34957 |
Jenner Tracy | Director | 12450 SE 118 Lane, Dunnellon, FL, 34431 |
Corriveau Laura | Director | 5055 SE 140th St, Summerfield, FL, 34491 |
Carey Tom | Agent | 3020 E Vernon Ct, Floral City, FL, 34436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 3020 E Vernon Ct, Floral City, FL 34436 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-07 | 3020 E Vernon Ct, Floral City, FL 34436 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-07 | Carey, Tom | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-07 | 3020 E Vernon Ct, Floral City, FL 34436 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-10 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State