Entity Name: | SHETLAND SHEEPDOG CLUB OF SOUTHEAST FLORIDA, 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: | 26 Apr 1968 (57 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jun 2010 (15 years ago) |
Document Number: | 714515 |
FEI/EIN Number |
596195023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14633 SW Rake Drive, Indiantown, FL, 34956, US |
Mail Address: | 14633 SW Rake Drive, Indiantown, FL, 34956, US |
ZIP code: | 34956 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Starbuck Russell Jessica | Director | 15190 Bronco Lane, Brooksville, FL, 34613 |
Lowther Joni | Director | 955 Peachland AVE NE, Palm Bay, FL, 32907 |
Solomon Deborah | Agent | 14633 SW Rake Drive, Indiantown, FL, 34956 |
Solomon Deborah | Secretary | 14633 SW Rake Drive, Indiantown, FL, 34956 |
Price Glenda | Vice President | 367 Joy Haven Drive, Sebastian, FL, 329586605 |
Cavallazzi Ximena | President | 12100 SW 89th Ave, Miami, FL, 331765152 |
Davis Charlyn | Director | 2351 SW 66 St., Ocala, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 14633 SW Rake Drive, Indiantown, FL 34956 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 14633 SW Rake Drive, Indiantown, FL 34956 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-26 | Solomon, Deborah | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 14633 SW Rake Drive, Indiantown, FL 34956 | - |
AMENDMENT | 2010-06-03 | - | - |
NAME CHANGE AMENDMENT | 1990-05-29 | SHETLAND SHEEPDOG CLUB OF SOUTHEAST FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State