Entity Name: | INDIAN RIVER COUNTY CATTLEMEN'S 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: | 15 Dec 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Sep 2010 (14 years ago) |
Document Number: | N09000011954 |
FEI/EIN Number |
271814504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4990 11th Lane, VERO BEACH, FL, 32966, US |
Mail Address: | 7220 16TH ST, VERO BEACH, FL, 32966 |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARKER WILL | dire | 7220 16TH STREET, VERO BEACH, FL, 32966 |
ROB TRIPSON | President | 4992 11TH STREET, VERO BEACH, FL, 32966 |
PRESSLEY JASON | Vice President | 7220 16TH ST, VERO BEACH, FL, 32866 |
POTEAT RUSSELL | Treasurer | 7220 16TH ST, VERO BEACH, FL, 32966 |
SEXTON SHAWN | STAT | 7880 37TH ST, VERO BEACH, FL, 32966 |
Sexton Mike | Secretary | 7975 37th Street, VERO BEACH, FL, 32966 |
SEXTON SHAWN E | Agent | 7880 37TH STREET, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 4990 11th Lane, VERO BEACH, FL 32966 | - |
AMENDMENT | 2010-09-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000964125 | TERMINATED | 1000000425361 | INDIAN RIV | 2012-11-21 | 2032-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State