Search icon

BRADFORD COWBOYS ATHLETIC ASSOCIATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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