Search icon

DOG OBEDIENCE CLUB OF HOLLYWOOD, INC. - Florida Company Profile

Company Details

Entity Name: DOG OBEDIENCE CLUB OF HOLLYWOOD, 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: 29 Sep 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Apr 1985 (40 years ago)
Document Number: 744431
FEI/EIN Number 590182722

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

Address: 6591 SW 45 ST, DAVIE, FL, 33314, US
Mail Address: DOCOH, 6430 HARDING ST, HOLLYWOOD, FL, 33024
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stengel Michelle CSD 19256 NW 24th Ct, Pembroke Pines, FL, 33029
SMITH ANNETTE Treasurer 6430 HARDING ST, HOLLYWOOD, FL, 33024
SMITH ANNETTE Director 6430 HARDING ST, HOLLYWOOD, FL, 33024
KLEIN CAROL ANN RSD 534 NE 94th St, Miami Shores, FL, 33138
Casper Alyson President 14041 SW 37th Ct, Davie, FL, 33330
Shillington Helene Vice President 21121 NE 21 Ct, Miami, FL, 33179
Shillington Helene Director 21121 NE 21 Ct, Miami, FL, 33179
Casper Alyson Director 14041 SW 37th Ct, Davie, FL, 33330
Smith Annette M Agent 6430 Harding Street, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 6591 SW 45 ST, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2025-01-29 Powell, Jacqueline A -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 DOCOH, 2318 SEA ISLAND DR, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 6591 SW 45 ST, DAVIE, FL 33314 -
NAME CHANGE AMENDMENT 1985-04-04 DOG OBEDIENCE CLUB OF HOLLYWOOD, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State