Entity Name: | CENTRAL FLORIDA OBEDIENCE DOG CLUB, 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: | 25 Jan 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 1987 (38 years ago) |
Document Number: | 750807 |
FEI/EIN Number |
59-2983703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38019 Felkins Road, Leesburg, FL, 34788, US |
Mail Address: | 38019 Felkins Road, Leesburg, FL, 34788, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN DELLEN BETTY | President | 38019 FELKINS ROAD, LEESBURG, FL, 34788 |
Fyfe Diane | Vice President | 19836 McCall Road, Altoona, FL, 32702 |
Smith Deb | Secretary | 31607 Soaring Hawk Lane, Sorrento, FL, 32776 |
Taugher Joan | Treasurer | 1401 Fahnstock St, Eustis, FL, 32726 |
Van Dellen Betty J | Agent | 38019 Felkins Road, Leesburg, FL, 34788 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000079074 | CENTRAL FLORIDA COMPANION DOG SPORTS | ACTIVE | 2022-07-01 | 2027-12-31 | - | 38019 FELKINS ROAD, LEESBURG, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 38019 Felkins Road, Leesburg, FL 34788 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 38019 Felkins Road, Leesburg, FL 34788 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-12 | Van Dellen, Betty J | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 38019 Felkins Road, Leesburg, FL 34788 | - |
REINSTATEMENT | 1987-02-27 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State