Search icon

BREVARD COUNTY DOG TRAINING CLUB, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BREVARD COUNTY DOG TRAINING CLUB, INCORPORATED
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: 17 Dec 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: 728406
FEI/EIN Number 260160007

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 625 GLADIOLA ST., MERRITT ISLAND, FL, 32952, US
Mail Address: 625 GLADIOLA ST., MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Ann Vice President 625 GLADIOLA ST., MERRITT ISLAND, FL, 32952
SCENNA JANET H Treasurer 625 GLADIOLA ST., MERRITT ISLAND, FL, 32952
Dudley Brenda Secretary 625 GLADIOLA ST., MERRITT ISLAND, FL, 32952
Marzluff Martha Treasurer 625 GLADIOLA ST., MERRITT ISLAND, FL, 32952
Marzluff Martha Director 625 GLADIOLA ST., MERRITT ISLAND, FL, 32952
Anderson Carolyn Manager 625 GLADIOLA ST., MERRITT ISLAND, FL, 32952
Halbrook Makayla Member 625 GLADIOLA ST., MERRITT ISLAND, FL, 32952
Scenna Janet Agent 625 GLADIOLA ST., MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-07 - -
REGISTERED AGENT NAME CHANGED 2023-07-12 Scenna, Janet H -
AMENDMENT 2023-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-31 625 GLADIOLA ST., MERRITT ISLAND, FL 32952 -
AMENDMENT 2012-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-07 625 GLADIOLA ST., MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2005-05-07 625 GLADIOLA ST., MERRITT ISLAND, FL 32952 -
REINSTATEMENT 1990-04-13 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-23
Amendment 2023-08-07
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State