Search icon

TWIN STARS THERAPEUTIC RIDING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TWIN STARS THERAPEUTIC RIDING CENTER, 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: 16 Aug 2013 (12 years ago)
Date of dissolution: 26 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2021 (4 years ago)
Document Number: N13000007465
FEI/EIN Number 463402479

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

Address: 3244 BRENTWOOD LANE, MELBOURNE, FL, 32934, US
Mail Address: 3244 BRENTWOOD LANE, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raney SABRA M Director 3244 BRENTWOOD LANE, MELBOURNE, FL, 32934
Raney SABRA M President 3244 BRENTWOOD LANE, MELBOURNE, FL, 32934
WIGGINS SARETTA T Director 2705 VILLAGE PARK DRIVE, MELBOURNE, FL, 32934
WIGGINS SARETTA T Vice President 2705 VILLAGE PARK DRIVE, MELBOURNE, FL, 32934
BLAMER TANNIS C Director 1630 KERO COURT, MELBOURNE, FL, 32934
CRANE JAMIE M Treasurer 2880 N. Wickham Road, Apt 810, Melbourne, FL, 32935
COVENAH DEREK A Secretary 3244 BRENTWOOD LANE, MELBOURNE, FL, 32934
RANEY SABRA M Agent 3244 BRENTWOOD LANE, Melbourne, FL, 32934

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 3244 BRENTWOOD LANE, Melbourne, FL 32934 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 3244 BRENTWOOD LANE, MELBOURNE, FL 32934 -
REGISTERED AGENT NAME CHANGED 2016-01-14 RANEY, SABRA M -
CHANGE OF MAILING ADDRESS 2015-08-14 3244 BRENTWOOD LANE, MELBOURNE, FL 32934 -
AMENDMENT 2015-08-14 - -
REINSTATEMENT 2014-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
Amendment 2015-08-14
ANNUAL REPORT 2015-02-25
REINSTATEMENT 2014-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State