Entity Name: | OSCEOLA 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: | 21 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2021 (4 years ago) |
Document Number: | N09000012117 |
FEI/EIN Number |
271674980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6101 CANOE CREEK RD, ST. CLOUD, FL, 34772 |
Mail Address: | 6101 CANOE CREEK RD, ST. CLOUD, FL, 34772 |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE J.J. | Director | 3527 N CANOE CREEK RD, KENANSVILLE, FL, 34739 |
RAMSEY SCOTT | Director | 3460 PLEASANT HILL RD, KISSIMMEE, FL, 34746 |
FLUKE CHRIS | President | 6101 CANOE CREEK RD, ST. CLOUD, FL, 34772 |
Chapman Clifton | Secretary | 4410 N. CANOE CREEK RD, KENANSVILLE, FL, 34739 |
BOOTH RICHARD S | Director | 6001 CANOE CREEK RD, SAINT CLOUD, FL, 34772 |
FLUKE CHRIS | Agent | 6101 CANOE CREEK RD., ST. CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | FLUKE, CHRIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-18 | 6101 CANOE CREEK RD., ST. CLOUD, FL 34772 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-18 | 6101 CANOE CREEK RD, ST. CLOUD, FL 34772 | - |
CHANGE OF MAILING ADDRESS | 2012-07-18 | 6101 CANOE CREEK RD, ST. CLOUD, FL 34772 | - |
AMENDMENT | 2010-10-19 | - | - |
AMENDMENT | 2010-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-12 |
REINSTATEMENT | 2021-04-28 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State