Entity Name: | GREATER OCALA DOG CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Mar 1972 (53 years ago) |
Document Number: | 722870 |
FEI/EIN Number | 59-1581117 |
Address: | 10205 NW GAINESVILLE RD, OCALA, FL 34482 |
Mail Address: | 13938 N US HWY 441, Citra, FL 32113 |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baker, Shirley H | Agent | 3711 SW 7th Avenue Road, Ocala, FL 34471 |
Name | Role | Address |
---|---|---|
BRIASCO, PHILIP, President | President | 7 LAKE WOOD CIRCLE, OCALA, FL 34482 |
Name | Role | Address |
---|---|---|
DeSiena, Tony, VP | Vice President | 8310 SW 79th Circle, Ocala, FL 34476 |
Name | Role | Address |
---|---|---|
Hall, Barbara, Secretary | Secretary | 1259 NE 97th Street, Anthony, FL 34482 |
Name | Role | Address |
---|---|---|
Baker, Shirley H, Treasurer | Treasurer | 3711 SW 7th Avenue Road, Ocala, FL 34471 |
Name | Role | Address |
---|---|---|
LaFrance, Linda, Director | Director | 9820 SE 146th Place, Summerfield, FL 34491 |
Rosensteel, Sue Ellen, Director | Director | 11397 SE 92nd Ct, Belleview, FL 34420 |
LENOBEL, BRIAN, Director | Director | 3300 NW 165TH ST, CITRA, FL 32113 |
Dykstra-Blum, Edy, Director | Director | 12177 S.W. 54th Lane Road, Ocala, FL 34481 |
Lysher, Linda, Director | Director | PO BOX 770356, Ocala, FL 34477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | 10205 NW GAINESVILLE RD, OCALA, FL 34482 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-26 | 10205 NW GAINESVILLE RD, OCALA, FL 34482 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-26 | Baker, Shirley H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-26 | 3711 SW 7th Avenue Road, Ocala, FL 34471 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State