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 |
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 |
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. | - |
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