Entity Name: | CITRUS COUNTY CATTLEMEN'S EDUCATIONAL FOUNDATION, 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: | 16 Feb 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Sep 2010 (14 years ago) |
Document Number: | N10000001563 |
FEI/EIN Number |
271918551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111185 SOUTH PLEASANT GROVE ROAD, FLORAL CITY, FL, 34436, US |
Mail Address: | 7725 S Pleasant Grove Road, Inverness, FL, 34452, US |
ZIP code: | 34436 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hensley Cody | Vice President | 4389 COUNTY RD 317B, Bushnell, FL, 33513 |
ROOKS NANCY J | Treasurer | 6661 S PLEASANT GROVE RD, INVERNESS, FL, 34452 |
Green Dustin | Stat | 6661 S Pleasant Grove Rd, Inverness, FL, 34452 |
McClellan Leon | President | 8760 S Lecanto Hwy, Lecanto, FL, 34461 |
Cooper Clay | Secretary | 3650 W Sovereign Path, Lecanto, FL, 34461 |
Whitton Carl | Director | 4805 N Alabaster, Hernando, FL, 34442 |
ROOKS NANCY J | Agent | 6661 S PLEASANT GROVE RD, INVERNESS, FL, 34452 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-19 | 111185 SOUTH PLEASANT GROVE ROAD, FLORAL CITY, FL 34436 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-11 | ROOKS, NANCY J | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-11 | 6661 S PLEASANT GROVE RD, INVERNESS, FL 34452 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 111185 SOUTH PLEASANT GROVE ROAD, FLORAL CITY, FL 34436 | - |
AMENDMENT | 2010-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State