Search icon

HIGHLANDS COUNTY CATTLEMEN'S ORGANIZATION, INC.

Company Details

Entity Name: HIGHLANDS COUNTY CATTLEMEN'S ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2010 (14 years ago)
Document Number: N10000002089
FEI/EIN Number 272018119
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

Agent

Name Role Address
CAUSEY JOHN Jr. DV Agent 108 LAKE JUNE ROAD, LAKE PLACID, FL, 33852

President

Name Role Address
Childs Sarah President P.O. Box 1931, Lake Placid, FL, 33862

Vice President

Name Role Address
Lollis Laurent Vice President 714 Buck Island Ranch Rd, Lake Placid, FL, 33852

Director

Name Role Address
Russell Gillie C Director PO BOX 661, Lake Placid, FL, 33862

Treasurer

Name Role Address
CAUSEY JOHN Treasurer 108 LAKE JUNE RD, LAKE PLACID, FL, 33852

Secretary

Name Role Address
Perry Brad Secretary 3529 Placid View Drive, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-17 CAUSEY, JOHN, Jr. DVM No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 108 LAKE JUNE ROAD, LAKE PLACID, FL 33852 No data
CHANGE OF MAILING ADDRESS 2013-02-11 108 LAKE JUNE ROAD, LAKE PLACID, FL 33852 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 108 LAKE JUNE ROAD, LAKE PLACID, FL 33852 No data
AMENDMENT 2010-09-20 No data No data

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 Feb 2025

Sources: Florida Department of State