Entity Name: | SEMINOLE DOG FANCIERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Nov 1979 (45 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | 749908 |
FEI/EIN Number | 59-2208607 |
Address: | 4412 Orangebrook Dr, Orlando, FL 32810 |
Mail Address: | 4412 Orangebrook Dr, Lockhart, FL 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYHEW, MICHAEL E | Agent | 4412 Orangebrook Dr, Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
MAYHEW, MICHAEL E | President | 4412 Orangebrook Dr, Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
COUGHLIN, MATT | Director | 2306 OHIO DRIVE, ORLANDO, FL 32803 |
Name | Role | Address |
---|---|---|
MAYHEW, DENISE C | Treasurer | 4412 Orangebrook Dr, Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
MAYHEW, DENISE C | Secretary | 4412 Orangebrook Dr, Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
Williamson, Tonya | Vice President | 4412 Orangebrook Dr, Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
Kingsland, Kristie | BOD | 4412 Orangebrook Dr, Orlando, FL 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-05-02 | 4412 Orangebrook Dr, Orlando, FL 32810 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 4412 Orangebrook Dr, Orlando, FL 32810 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 4412 Orangebrook Dr, Orlando, FL 32810 | No data |
REGISTERED AGENT NAME CHANGED | 2007-11-13 | MAYHEW, MICHAEL E | No data |
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: 05 Feb 2025
Sources: Florida Department of State