Search icon

FLORIDA THOROUGHBRED CHARITIES, INC.

Company Details

Entity Name: FLORIDA THOROUGHBRED CHARITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Feb 1990 (35 years ago)
Document Number: N36704
FEI/EIN Number 59-2991947
Address: 801 SW 60TH AVE., OCALA, FL 34474
Mail Address: 801 SW 60TH AVE., OCALA, FL 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
POWELL, LONNY T Agent 801 SW 60TH AVE., OCALA, FL 34474

Executive Vice President

Name Role Address
POWELL, LONNY T Executive Vice President 801 SW 60TH AVENUE, OCALA, FL 34474

1st Vice Chairman

Name Role Address
DAILEY, VALERIE 1st Vice Chairman 12454 NE 14TH AVE, ANTHONY, FL 32617

Treasurer

Name Role Address
O'Farrell, Joeseph, III Treasurer P.O Box 818, Ocala, FL 34478

Chairman

Name Role
ISAACS -GEORGE- & COMPANY INC Chairman

Secretary

Name Role Address
Cantrell, Beckie Secretary 4700 NE 97th St., Anthony, FL 32617

2nd Vice Chairman

Name Role Address
Vanlangendonck, Francis 2nd Vice Chairman 9180 NW 160th Ave, Morriston, FL 32668

Executive Director

Name Role Address
Gantt, Tammy Executive Director 801 SW 60th Ave, Ocala, FL 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-26 POWELL, LONNY T No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-26 801 SW 60TH AVE., OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2004-01-26 801 SW 60TH AVE., OCALA, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-26 801 SW 60TH AVE., OCALA, FL 34474 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State