Entity Name: | CLEARWATER KENNEL 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 1965 (59 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Feb 2018 (7 years ago) |
Document Number: | 710146 |
FEI/EIN Number |
591088573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 Motor Rd., Lexington, FL, 27295, US |
Mail Address: | 59650 US HWY 19 N, TARPON SPRINGS, FL, 34689, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOTH KAREN A | President | 9945 60TH ST. N, PINELLAS PARK, FL, 33782 |
BLANCATO CAROL | Vice President | 3912 RUDDER WAY, NEW PORT RICHEY, FL, 34652 |
STOLZ DANIEL T | Treasurer | 180 Motor Rd., Lexington, NC, 27295 |
BARNES CHERYL | Director | 13195 CROWELL RD, BROOKSVILLE, FL, 34613 |
RONALD RON | Director | 1042 TUSCANY DR, TRINITY, FL, 34655 |
MCDOUGALL JUDY A | Secretary | 1005 NEST CRT, ODESSA, FL, 33556 |
MCDOUGALL JUDY | Agent | 59650 US HWY 19 N, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-15 | 180 Motor Rd., Lexington, FL 27295 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 59650 US HWY 19 N, TARPON SPRINGS, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 180 Motor Rd., Lexington, FL 27295 | - |
AMENDED AND RESTATEDARTICLES | 2018-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-08 | MCDOUGALL, JUDY | - |
REINSTATEMENT | 2002-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
Amended and Restated Articles | 2018-02-20 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-07-28 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State