Search icon

ORLANDO POODLE CLUB, INC.

Company Details

Entity Name: ORLANDO POODLE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 70-4994335
Address: 6412 55th square, vero beach, FL 32967
Mail Address: 363 Deer Pointe Circle, Casselberry, FL 32707
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Kazma, Karen L Agent 363 Deer Pointe Circle, Casselberry, FL 32707

President

Name Role Address
Holmes, Carolyn President 7810 Gall #215, Zephyrhills, FL 33541

Director

Name Role Address
Holmes, Carolyn Director 7810 Gall #215, Zephyrhills, FL 33541
Cooksey, Judy Director 3595 Maribella Drive, New Smyrna Beach, FL 32168
Kazma, Karen Director 363 Deer Pointe Circle, Casselberry, FL 32707
Fontenot, Amanda Director 713 Fosters Grove Loop, Oviedo, FL 32765
Wirz, Adeline Director 363 Deer Pointe Circle, Casselberry, FL 32707
Bryant, Michaela Director 363 Deer Pointe Circle, Casselberry, FL 32707

Vice President

Name Role Address
Cooksey, Judy Vice President 3595 Maribella Drive, New Smyrna Beach, FL 32168

Treasurer

Name Role Address
Kazma, Karen Treasurer 363 Deer Pointe Circle, Casselberry, FL 32707

Secretary

Name Role Address
Cox, Suzan A. Secretary 1255 Allsire Loop, The Villages, FL 32163-2378

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 6412 55th square, vero beach, FL 32967 No data
CHANGE OF MAILING ADDRESS 2020-03-09 6412 55th square, vero beach, FL 32967 No data
REGISTERED AGENT NAME CHANGED 2020-03-09 Kazma, Karen L No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 363 Deer Pointe Circle, Casselberry, FL 32707 No data
CANCEL ADM DISS/REV 2004-05-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

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: 06 Feb 2025

Sources: Florida Department of State