Search icon

SPECIAL EQUESTRIANS, INC.

Company Details

Entity Name: SPECIAL EQUESTRIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 May 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Sep 2003 (21 years ago)
Document Number: N43394
FEI/EIN Number 65-0250071
Address: 5121 Staley Road, Fort Myers, FL 33905
Mail Address: PO Box 61528, Ft Myers, FL 33906-1528
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Fifer, Jan Agent 16980 Riverboat Bend, Alva, FL 33920

Director

Name Role Address
Houck-Toll, Erin Director PO Box 280, Fort Myers, FL 33902
Smith, Adele Director 18140 River Chase Court, Alva, FL 33920
Fifer, Jan Director 16980 Riverboat Bend, Alva, FL 33920
Cooney, Karen Director 1113 SE 15th Pl, Cape Coral, FL 33991
Sutton, Kendra Director 12450 Eagle Pointe Circle, Fort Myers, FL 33913
Feurig, Tom Director 11827 Island Ave., Matlacha, FL 33993

President

Name Role Address
Jones, Freda President 19350 Meredith Road, North Fort Myers, FL 33917

Treasurer

Name Role Address
Morrow, Brenda Treasurer 15502 Springline Lane, Fort Myers, FL 33905

Secretary

Name Role Address
Poindexter, Sarah L Secretary 5720 Spanish Oaks Lane, Naples, FL 34119

Vice President

Name Role Address
Johnson, Erica Vice President 14189 Mindello Drive, Fort Myers, FL 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 Fifer, Jan No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 5121 Staley Road, Fort Myers, FL 33905 No data
CHANGE OF MAILING ADDRESS 2014-01-20 5121 Staley Road, Fort Myers, FL 33905 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 16980 Riverboat Bend, Alva, FL 33920 No data
NAME CHANGE AMENDMENT 2003-09-22 SPECIAL EQUESTRIANS, INC. No data
AMENDMENT 1993-12-10 No data No data
AMENDMENT 1991-09-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State