Search icon

CENTRAL FLORIDA OBEDIENCE DOG CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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