Entity Name: | WEST FLORIDA APPALOOSA HORSE CLUB, 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: | 01 Oct 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N12000009341 |
FEI/EIN Number |
450581105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7245 TIDWELL ROAD, PACE, FL, 32571 |
Mail Address: | 7245 TIDWELL ROAD, PACE, FL, 32571 |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN PAUL | President | 30510 SAWMILL ROAD, SEMINOLE, AL, 36574 |
BROWN PAUL | Director | 30510 SAWMILL ROAD, SEMINOLE, AL, 36574 |
FENN LORI A | Vice President | 8435 INDIAN FORD ROAD, MILTON, FL, 32570 |
FENN LORI A | Director | 8435 INDIAN FORD ROAD, MILTON, FL, 32570 |
CLEVELAND MAUREEN E | Secretary | 7245 TIDWELL ROAD, PACE, FL, 32571 |
CLEVELAND MAUREEN E | Treasurer | 7245 TIDWELL ROAD, PACE, FL, 32571 |
CLEVELAND MAUREEN E | Director | 7245 TIDWELL ROAD, PACE, FL, 32571 |
PAYNE GENE | Director | 18637 COUNTY RD 12S, FOLEY, AL, 36535 |
MCCANTS BROWN THERESA | Director | 30510 SAWMILL RD, SEMINOLE, AL, 36574 |
CLEVELAND MAUREEN E | Agent | 7245 TIDWELL ROAD, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDED AND RESTATEDARTICLES | 2014-08-07 | - | - |
REINSTATEMENT | 2014-03-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-07 | CLEVELAND, MAUREEN E | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-07 | 7245 TIDWELL ROAD, PACE, FL 32571 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-01 |
Amended and Restated Articles | 2014-08-07 |
REINSTATEMENT | 2014-03-07 |
Domestic Non-Profit | 2012-10-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State