Search icon

HILLSBOROUGH CATTLEMEN FOUNDATION, INC.

Company Details

Entity Name: HILLSBOROUGH CATTLEMEN FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Dec 2018 (6 years ago)
Document Number: N18000013282
FEI/EIN Number NOT APPLICABLE
Address: 6404 CR 39, PLANT CITY, FL, 33566, US
Mail Address: P.O. BOX 3392, PLANT CITY, FL, 33563, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Joyner Wesley Agent 4440 Miley Rd, Plant City, FL, 33565

President

Name Role Address
McCullough Christopher President PO Box 7, Balm, FL, 33503

Vice President

Name Role Address
Moretuzzo Erik Vice President 2839 Nichols Rd, Lithia, FL, 33547

Director

Name Role Address
Conrad Jason Director 9703 Gallagher Rd, Dover, FL, 33527
Hubble Tommy L Director 4230 McGee Rd, Plant City, FL, 33565

Secretary

Name Role Address
Joyner Wesley Secretary 4440 Miley Rd, Plant City, FL, 33565

Treasurer

Name Role Address
Joyner Wesley Treasurer 4440 Miley Rd, Plant City, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021469 THE BEEF BREED SHOW ACTIVE 2021-02-12 2026-12-31 No data PO BOX 1119, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 6404 CR 39, PLANT CITY, FL 33566 No data
CHANGE OF MAILING ADDRESS 2023-03-09 6404 CR 39, PLANT CITY, FL 33566 No data
REGISTERED AGENT NAME CHANGED 2020-06-02 Joyner, Wesley No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 4440 Miley Rd, Plant City, FL 33565 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2020-05-26
Domestic Non-Profit 2018-12-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State