Search icon

KIDDY UP RANCH, INC.

Company Details

Entity Name: KIDDY UP RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Dec 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2014 (11 years ago)
Document Number: N12000011750
FEI/EIN Number 30-0758611
Address: 15232 matis road, Hudson, FL, 34669, US
Mail Address: 15232 matis road, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558767038 2014-11-11 2014-11-11 10740 BRIAN LN, NEW PORT RICHEY, FL, 346542630, US 10740 BRIAN LN, NEW PORT RICHEY, FL, 346542630, US

Contacts

Phone +1 727-418-6219

Authorized person

Name TAMMY FARRIS
Role EXECUTIVE DIRECTOR
Phone 7274186219

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Agent

Name Role
LODEN, FRAZE & ASSOCIATES, P.A. Agent

President

Name Role Address
Sliger Tammy G President 15232 Matis Rd, Hudson, FL, 34669

Director

Name Role Address
Fiesler Betsy ADr. Director 15232 Matis Rd, Hudson, FL, 34669
Sliger Tammy Director 15232 Matis Rd, Hudson, FL, 34669

Officer

Name Role Address
Fiesler Betsy ADr. Officer 15232 Matis Rd, Hudson, FL, 34669

Secretary

Name Role Address
Gonzalez Alexia M Secretary 31790 US Highway 19 N, Palm Harbor, FL, 34683

Treasurer

Name Role Address
loden Scott Treasurer 4601 Central Ave, St. Pete, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 15232 matis road, Hudson, FL 34669 No data
CHANGE OF MAILING ADDRESS 2019-04-26 15232 matis road, Hudson, FL 34669 No data
REGISTERED AGENT NAME CHANGED 2014-05-01 LODEN, FRAZE & ASSOCIATES, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 4601 Central Avenue, St. Petersburg, FL 33713 No data
AMENDMENT 2014-01-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State