Search icon

SEMINOLE COUNTY CATTLEMEN'S ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE 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 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2010 (14 years ago)
Document Number: N10000006995
FEI/EIN Number 59-6196015

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

Address: 348 Kiwanis Cir, Chuluota, FL, 32766, US
Mail Address: P.O. Box 1348, GENEVA, FL, 32732, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yarborough JK Alte PO BOX 1348, Geneva, FL, 32732
CORSON GREG Vice President 4502 BROWN RD, CHRISTMAS, FL, 32709
Rankin Kerri Treasurer PO Box 10, Geneva, FL, 32732
Yarborough JW President 348 Kiwanis Circle, Chulouta, FL, 32766
Buraszeski Carrie Secretary P.O. Box 1348, GENEVA, FL, 32732
Yarborough CW Stat Po box 1348, Geneva, FL, 32732
Yarborough JW Agent 348 Kiwanis Circle, Chuluota, FL, 32766

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 4321 Lake Ashby Rd, New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 4321 Lake Ashby Rd, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2025-01-29 Dalrymple, Brockman -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 348 Kiwanis Cir, Chuluota, FL 32766 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 348 Kiwanis Circle, Chuluota, FL 32766 -
REGISTERED AGENT NAME CHANGED 2016-01-26 Yarborough, JW -
CHANGE OF MAILING ADDRESS 2015-02-05 348 Kiwanis Cir, Chuluota, FL 32766 -
AMENDMENT 2010-10-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State