Search icon

CENTRAL FLORIDA KENNEL CLUB, INC.

Company Details

Entity Name: CENTRAL FLORIDA KENNEL CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Mar 1967 (58 years ago)
Document Number: 712450
FEI/EIN Number 59-1150593
Mail Address: 7008 Holly Avenue, Cocoa, FL 32927
Address: 7008 Holly Ave, Cocoa Beach, FL 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Wine, Cassie Hinton Agent 7008 Holly Ave, Cocoa Beach, FL 32927

President

Name Role Address
Wine, Cassie Hinton President 7008 Holly Ave, Cocoa Beach, FL 32927

Vice President

Name Role Address
Hasty, Tammy Vice President P..Box 331, Geneva, FL 32732

Corresponding Secretary

Name Role Address
GILCHREST, KATHY Corresponding Secretary 1426 SELMA AVENUE, ORLANDO, FL 32825

Treasurer

Name Role Address
ROWELL, LINDA G Treasurer 2147 ROCK SPRINGS RD, DUBLIN, GA 31021

Director

Name Role Address
Ramsey, Bill Director PO Box 331, Geneva, FL 32732
Hauck, Guy Director 334 Terrace Drive, Oviedo, FL 32765
Smith, Susan Director 25078 Dan Brown Road, Brooksville, FL 34602
Rowell, John H, Jr. Director 2147 Rock Springs Road, Dublin, GA 31021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-28 7008 Holly Ave, Cocoa Beach, FL 32927 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-28 7008 Holly Ave, Cocoa Beach, FL 32927 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 7008 Holly Ave, Cocoa Beach, FL 32927 No data
REGISTERED AGENT NAME CHANGED 2024-03-04 Wine, Cassie Hinton No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State