Search icon

FLORIDA THOROUGHBRED RETIREMENT AND ADOPTIVE CARE PROGRAM INC - Florida Company Profile

Company Details

Entity Name: FLORIDA THOROUGHBRED RETIREMENT AND ADOPTIVE CARE PROGRAM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 2010 (15 years ago)
Date of dissolution: 30 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2024 (10 months ago)
Document Number: N10000008626
FEI/EIN Number 273466408

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

Address: 6830 SW Markel Street, Palm City, FL, 34990, US
Mail Address: 6830 SW Markel Street, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slattery Wendy President 6830 SW Markel Street, Palm City, FL, 34990
Monaco Karen Secretary 6830 SW Markel Street, Palm City, FL, 34990
Schmit J. Kathryn Vice President 6830 SW Markel Street, Palm City, FL, 34990
Slattery Wendy Agent FL TRAC, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000085111 TRAC EXPIRED 2010-09-16 2015-12-31 - 1219 SW IBIS STREET, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-30 - -
REGISTERED AGENT NAME CHANGED 2023-06-16 Slattery, Wendy -
REGISTERED AGENT ADDRESS CHANGED 2023-06-16 FL TRAC, 6830 SW Markel Street, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 6830 SW Markel Street, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2022-03-01 6830 SW Markel Street, Palm City, FL 34990 -
AMENDMENT 2010-10-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-30
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-06-16
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-26

Date of last update: 02 May 2025

Sources: Florida Department of State