Search icon

SARASOTA COUNTY CATTLEMEN'S ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: SARASOTA 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: 26 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: N10000002037
FEI/EIN Number 38-3810427

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10500 State Road 72, Sarasota, FL, 34241, US
Mail Address: P.O. BOX 3672, SARASOTA, FL, 34230, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dyrda Jason M Agent 10500 State Road 72, Sarasota, FL, 34241
Sockton Norman President P.O. Box 3672, SARASOTA, FL, 34230
Dyrda Jason M Treasurer 10500 State Road 72, Sarasota, FL, 34241
Dyrda Jason M Director 10500 State Road 72, Sarasota, FL, 34241
Sanchez Luis 2nd PO Box 3672, Sarasota, FL, 34231
CARLTON LISA Director P.O. 3672, SARASOTA, FL, 34230
Johnston Chuck Vice President P.O. BOX 3672, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 10500 STATE RD. 72, SARASOTA, FL 34241 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 10500 STATE RD. 72, SARASOTA, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 10500 STATE RD. 72, SARASOTA, FL 34241 -
AMENDMENT 2025-01-02 - -
REGISTERED AGENT NAME CHANGED 2025-01-02 DRYDA, JASON -
REGISTERED AGENT NAME CHANGED 2021-12-06 Dyrda, Jason M -
REINSTATEMENT 2021-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-06 10500 State Road 72, Sarasota, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-06 10500 State Road 72, Sarasota, FL 34241 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
Amendment 2025-01-02
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-12-06
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State