Search icon

FIVE FLAGS DOG TRAINING CLUB OF PENSACOLA, FLORIDA, INC.

Company Details

Entity Name: FIVE FLAGS DOG TRAINING CLUB OF PENSACOLA, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jul 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2019 (5 years ago)
Document Number: 753433
FEI/EIN Number 59-3205556
Address: 7757 Folkstone Drive, Pensacola, FL 32514
Mail Address: PO box 10448, Pensacola, FL 32524
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Mills, Linda Dale Agent 7757 Folkstone Drive, Pensacola, FL 32514

President

Name Role Address
Lancaster, Sandy President 11560 Dueling Oaks Dr, Pensacola, FL 32514

Vice President

Name Role Address
Walters, Linda Vice President 2394 Windstone Drive, Pensacola, FL 32526

Treasurer

Name Role Address
Mills, Linda Dale Treasurer 7757 Folkstone Drive, Pensacola, FL 32514

Secretary

Name Role Address
de Lamerens, Mary Secretary 2120 Keats Dr, Pensacola, FL 32503

Director

Name Role Address
Fleming, Connie Director 7748, Folkstone Drive Pensacola, FL 32514
Wilson, Jo Director 2371 Sugartree Ct, Pensacola, FL 32503

Board Member

Name Role Address
Mendoza, Christie Board Member 6310 Rusken Ct, Pensacola, FL 32504

Past President

Name Role Address
Grinstead, Tami Past President 5792, Pebble Ridge Drive Milton, FL 32583

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 7757 Folkstone Drive, Pensacola, FL 32514 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 7757 Folkstone Drive, Pensacola, FL 32514 No data
CHANGE OF MAILING ADDRESS 2023-07-12 7757 Folkstone Drive, Pensacola, FL 32514 No data
REGISTERED AGENT NAME CHANGED 2023-07-12 Mills, Linda Dale No data
AMENDMENT 2019-09-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-18
Amendment 2019-09-03
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State