Entity Name: | BRADFORD COWBOYS ATHLETIC 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: | 02 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2023 (2 years ago) |
Document Number: | N13000003125 |
FEI/EIN Number |
462481541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1252 S. WALNUT STREET, SUITE A, STARKE, FL, 32091, US |
Mail Address: | PO Box 1396, Starke, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mosley Rodney Sr. | President | 1252 S WALNUT ST, STARKE, FL, 32091 |
BROWN WILLIE | Vice President | 1127 LARRY ST, STARKE, FL, 32091 |
Addison Brandy | Secretary | terr, STARKE, FL, 32091 |
Bell Brandi Sr. | Asst | 12729 SW 83RD AVE, Starke, FL, 32091 |
Addison Brandy L | Agent | 1252 S. WALNUT STREET, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-06 | Addison, Brandy L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-24 | 1252 S. WALNUT STREET, SUITE A, STARKE, FL 32091 | - |
AMENDMENT AND NAME CHANGE | 2018-09-24 | BRADFORD COWBOYS ATHLETIC ASSOCIATION, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-24 | 1252 S. WALNUT STREET, SUITE A, STARKE, FL 32091 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
REINSTATEMENT | 2023-10-05 |
ANNUAL REPORT | 2022-09-21 |
REINSTATEMENT | 2021-10-06 |
REINSTATEMENT | 2020-02-04 |
Amendment and Name Change | 2018-09-24 |
REINSTATEMENT | 2018-09-14 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State