Entity Name: | SEMINOLE DOG FANCIERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Nov 1979 (45 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 749908 |
FEI/EIN Number |
592208607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4412 Orangebrook Dr, Orlando, FL, 32810, US |
Mail Address: | 4412 Orangebrook Dr, Lockhart, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYHEW DENISE C | Secretary | 4412 Orangebrook Dr, Orlando, FL, 32810 |
Williamson Tonya | Vice President | 4412 Orangebrook Dr, Orlando, FL, 32810 |
Kingsland Kristie E | BOD | 4412 Orangebrook Dr, Orlando, FL, 32810 |
MAYHEW MICHAEL E | Agent | 4412 Orangebrook Dr, Orlando, FL, 32810 |
MAYHEW MICHAEL E | President | 4412 Orangebrook Dr, Orlando, FL, 32810 |
COUGHLIN MATT | Director | 2306 OHIO DRIVE, ORLANDO, FL, 32803 |
MAYHEW DENISE C | Treasurer | 4412 Orangebrook Dr, Orlando, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-02 | 4412 Orangebrook Dr, Orlando, FL 32810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 4412 Orangebrook Dr, Orlando, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 4412 Orangebrook Dr, Orlando, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2007-11-13 | MAYHEW, MICHAEL E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State