Search icon

FLORIDA THOROUGHBRED RETIREMENT AND ADOPTIVE CARE PROGRAM INC

Company Details

Entity Name: FLORIDA THOROUGHBRED RETIREMENT AND ADOPTIVE CARE PROGRAM INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 13 Sep 2010 (14 years ago)
Date of dissolution: 30 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2024 (8 months ago)
Document Number: N10000008626
FEI/EIN Number 27-3466408
Address: 6830 SW Markel Street, Palm City, FL 34990
Mail Address: 6830 SW Markel Street, Palm City, FL 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Slattery, Wendy Agent FL TRAC, 6830 SW Markel Street, Palm City, FL 34990

President

Name Role Address
Slattery, Wendy President 6830 SW Markel Street, Palm City, FL 34990

Treasurer

Name Role Address
Slattery, Wendy Treasurer 6830 SW Markel Street, Palm City, FL 34990

Secretary

Name Role Address
Monaco, Karen Secretary 6830 SW Markel Street, Palm City, FL 34990

Vice President

Name Role Address
Schmit, J. Kathryn Vice President 6830 SW Markel Street, 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 No data 1219 SW IBIS STREET, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-30 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-16 Slattery, Wendy No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-16 FL TRAC, 6830 SW Markel Street, Palm City, FL 34990 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 6830 SW Markel Street, Palm City, FL 34990 No data
CHANGE OF MAILING ADDRESS 2022-03-01 6830 SW Markel Street, Palm City, FL 34990 No data
AMENDMENT 2010-10-25 No data No data

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: 23 Feb 2025

Sources: Florida Department of State