Search icon

SEMINOLE DOG FANCIERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
MAYHEW, MICHAEL E Agent 4412 Orangebrook Dr, Orlando, FL 32810

President

Name Role Address
MAYHEW, MICHAEL E President 4412 Orangebrook Dr, Orlando, FL 32810

Director

Name Role Address
COUGHLIN, MATT Director 2306 OHIO DRIVE, ORLANDO, FL 32803

Treasurer

Name Role Address
MAYHEW, DENISE C Treasurer 4412 Orangebrook Dr, Orlando, FL 32810

Secretary

Name Role Address
MAYHEW, DENISE C Secretary 4412 Orangebrook Dr, Orlando, FL 32810

Vice President

Name Role Address
Williamson, Tonya Vice President 4412 Orangebrook Dr, Orlando, FL 32810

BOD

Name Role Address
Kingsland, Kristie BOD 4412 Orangebrook Dr, Orlando, FL 32810

Events

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

Documents

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