Search icon

SOUTHEAST WESTERN, ENGLISH AND EQUINE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST WESTERN, ENGLISH AND EQUINE ASSOCIATION, 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: 04 Sep 1992 (33 years ago)
Date of dissolution: 12 Jun 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2006 (19 years ago)
Document Number: N50726
FEI/EIN Number 593145817

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

Address: 806 103RD AVE N, NAPLES, FL, 34108, US
Mail Address: PO BOX 11029, NAPLES, FL, 34101, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK R.SCOTT President P.O. BOX 161999, FT WORTH, TX, 76161
ANDERSON GARY Director 5061 NAPOLI DR., NAPLES, FL, 34103
JACKSON JIM Director 4129 GOOSE HOLLOW RD, GENEVA, AL, 36340
SUNDOCK RICHARD President 2137 WILLIAMSBURG WAY, BIRMINGHAM, AL, 35223
EARNHARDT JAY Director 4506 GUY CRT, OLD HICKORY, TN, 37138
ALLEN PHIL Director 4401 OAK HOLLOW DR., HIGH POINT, NC, 27265
ORBAN CATHERINE Agent 806 103RD AVE N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-14 806 103RD AVE N, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2004-07-12 ORBAN, CATHERINE -
REGISTERED AGENT ADDRESS CHANGED 2004-07-12 806 103RD AVE N, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2000-04-20 806 103RD AVE N, NAPLES, FL 34108 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900005820 LAPSED 2006-CA-185 CIR CRT OF LAKE CTY FL 2006-04-03 2011-04-21 $43631.31 FREEMAN COMPANIES, C/O O'NEILL, LIEBMAN & COOPER, P.A., POST OFFICE BOX 608557, ORLANDO, FL 32860

Documents

Name Date
Voluntary Dissolution 2006-06-12
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-05-22
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State