Search icon

FLORIDA PEACEMAKERS COWBOY MOUNTED SHOOTING ASSOCIATION INC.

Company Details

Entity Name: FLORIDA PEACEMAKERS COWBOY MOUNTED SHOOTING ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Oct 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: N09000010111
FEI/EIN Number 800502654
Address: 2550 SE 80th St, Ocala, FL, 34480, US
Mail Address: 2550 SE 80th St, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Riollano Nelson Agent 2550 SE 80th St, Ocala, FL, 34480

Secretary

Name Role Address
Morey Emma Secretary 2940 Cross Branch Rd, Deland, FL, 32724

President

Name Role Address
Riollano Nelson President 2550 SE 80th St, Ocala, FL, 34480

Vice President

Name Role Address
Naff Justin Vice President 2940 Cross Branch Rd, Deland, FL, 32724

Treasurer

Name Role Address
Lohman Mark Treasurer 12600 S Hwy 475, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 2550 SE 80th St, Ocala, FL 34480 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-11 2550 SE 80th St, Ocala, FL 34480 No data
REGISTERED AGENT NAME CHANGED 2022-10-11 Riollano, Nelson No data
CHANGE OF MAILING ADDRESS 2022-10-11 2550 SE 80th St, Ocala, FL 34480 No data
AMENDMENT 2016-11-09 No data No data
REINSTATEMENT 2013-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-07-05
Amendment 2016-11-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State