Search icon

HIGHLANDS COUNTY CATTLEMEN'S ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLANDS COUNTY CATTLEMEN'S ORGANIZATION, 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: 01 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2010 (15 years ago)
Document Number: N10000002089
FEI/EIN Number 272018119

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

Address: 108 LAKE JUNE ROAD, LAKE PLACID, FL, 33852, US
Mail Address: 108 LAKE JUNE ROAD, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Childs Sarah President P.O. Box 1931, Lake Placid, FL, 33862
Lollis Laurent Vice President 714 Buck Island Ranch Rd, Lake Placid, FL, 33852
Russell Gillie C Director PO BOX 661, Lake Placid, FL, 33862
Perry Brad Secretary 3529 Placid View Drive, Lake Placid, FL, 33852
CAUSEY JOHN Jr. DV Agent 108 LAKE JUNE ROAD, LAKE PLACID, FL, 33852
CAUSEY JOHN Treasurer 108 LAKE JUNE RD, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-17 CAUSEY, JOHN, Jr. DVM -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 108 LAKE JUNE ROAD, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2013-02-11 108 LAKE JUNE ROAD, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 108 LAKE JUNE ROAD, LAKE PLACID, FL 33852 -
AMENDMENT 2010-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State