Search icon

BOOT RANCH NORTH ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOOT RANCH NORTH 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: 30 Aug 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: N28128
FEI/EIN Number 341601288

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

Address: 720 BROOKER CREEK BLVD. #206, OLDSMAR, FL, 34677, US
Mail Address: 720 BROOKER CREEK BLVD. #206, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELTY BARBARA Director 720 BROOKER CREEK BLVD. #206, OLDSMAR, FL, 34677
CUSTIN JERRY Secretary 720 BROOKER CREEK BLVD. #206, OLDSMAR, FL, 34677
CUSTIN JERRY Director 720 BROOKER CREEK BLVD. #206, OLDSMAR, FL, 34677
FANCIL SHAWN Director 720 BROOKER CREEK BLVD. #206, OLDSMAR, FL, 34677
VILLIO SAM Director 720 BROOKER CREEK BLVD. #206, OLDSMAR, FL, 34677
SMEKAL RITA Treasurer 720 BROOKER CREEK BLVD. #206, OLDSMAR, FL, 34677
SMEKAL RITA Director 720 BROOKER CREEK BLVD. #206, OLDSMAR, FL, 34677
THOMPSON ED President 720 BROOKER CREEK BLVD. #206, OLDSMAR, FL, 34677
THOMPSON ED Director 720 BROOKER CREEK BLVD. #206, OLDSMAR, FL, 34677
FELTY BARBARA Vice President 720 BROOKER CREEK BLVD. #206, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 720 BROOKER CREEK BLVD. #206, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2007-04-03 720 BROOKER CREEK BLVD. #206, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 720 BROOKER CREEK BLVD. #206, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2004-05-03 SCANNAVINO, INC -
AMENDMENT 1998-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-02
Amended and Restated Articles 2022-05-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State