Search icon

ORLANDO POODLE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO POODLE CLUB, 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: 31 Dec 1962 (62 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 May 2004 (21 years ago)
Document Number: 704994
FEI/EIN Number 704994335

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

Address: 6412 55th square, vero beach, FL, 32967, US
Mail Address: 363 Deer Pointe Circle, Casselberry, FL, 32707, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holmes Carolyn Director 7810 Gall #215, Zephyrhills, FL, 33541
Cooksey Judy Vice President 3595 Maribella Drive, New Smyrna Beach, FL, 32168
Cooksey Judy Director 3595 Maribella Drive, New Smyrna Beach, FL, 32168
Kazma Karen Treasurer 363 Deer Pointe Circle, Casselberry, FL, 32707
Kazma Karen Director 363 Deer Pointe Circle, Casselberry, FL, 32707
Cox Suzan A Secretary 1255 Allsire Loop, The Villages, FL, 321632378
Fontenot Amanda Director 713 Fosters Grove Loop, Oviedo, FL, 32765
Wirz Adeline Director 363 Deer Pointe Circle, Casselberry, FL, 32707
Kazma Karen L Agent 363 Deer Pointe Circle, Casselberry, FL, 32707
Holmes Carolyn President 7810 Gall #215, Zephyrhills, FL, 33541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 6412 55th square, vero beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2020-03-09 6412 55th square, vero beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2020-03-09 Kazma, Karen L -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 363 Deer Pointe Circle, Casselberry, FL 32707 -
CANCEL ADM DISS/REV 2004-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State