Search icon

CITRUS COUNTY CATTLEMEN'S EDUCATIONAL FOUNDATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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