Search icon

SEMINOLE DOG FANCIERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 02 Apr 2025

Sources: Florida Department of State