Search icon

ST. LUCIE COUNTY CATTLEMEN'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. LUCIE 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: 05 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2011 (14 years ago)
Document Number: N11000000106
FEI/EIN Number 274441504

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

Address: 1493 South Brocksmith Road, FORT PIERCE, FL, 34945, US
Mail Address: 1493 South Brocksmith Road, FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON WES Director 3658 ELEVEN MILE ROAD, FORT PIERCE, FL, 34945
CRUSE CHARLES President 13051 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945
BEATY BRYAN Treasurer 1493 South Brocksmith Road, FORT PIERCE, FL, 34945
BEATY BRYAN Secretary 1493 South Brocksmith Road, FORT PIERCE, FL, 34945
BEATY BRYAN T Agent 1493 South Brocksmith Road, FORT PIERCE, FL, 34945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110163 ST. LUCIE COUNTY CATTLEWOMEN EXPIRED 2015-10-28 2020-12-31 - 11170 MULLER RD, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1493 South Brocksmith Road, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2014-04-30 1493 South Brocksmith Road, FORT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1493 South Brocksmith Road, FORT PIERCE, FL 34945 -
AMENDMENT 2011-02-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State