Search icon

GREATER ORANGE PARK DOG CLUB, INC.

Company Details

Entity Name: GREATER ORANGE PARK DOG CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Sep 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 2001 (23 years ago)
Document Number: 760060
FEI/EIN Number 59-2125186
Address: 13 ROBIN RD, ORANGE PARK, FL 32073
Mail Address: 13 ROBIN RD, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
FILZEN, LYDIA Agent 13 ROBIN RD, ORANGE PARK, FL 32073

President

Name Role Address
Bassingthwaight, Caroline President 1440 Fruit Cove Rd., N., St. Johns, FL 32259

Treasurer

Name Role Address
FILZEN, LYDIA Treasurer 13 ROBIN RD, JACKSONVILLE, FL 32258

Director

Name Role Address
FILZEN, LYDIA Director 13 ROBIN RD, JACKSONVILLE, FL 32258
Wetherell, Lynne Director 2034 Lulu Ct., Green Cove Springs, FL 32043
Carter, Grace D Director 2054 Ronald Lane, Jacksonville, FL 32216

Vice President

Name Role Address
Baxter, Anne Vice President 2150 Lake Shore Blvd., Jacksonville, FL 32010

Secretary

Name Role Address
Wright, Suzanne Secretary 1638 Anne Drive, Middleburg, FL 32068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2001-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-12-31 13 ROBIN RD, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2001-12-31 13 ROBIN RD, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2001-12-31 FILZEN, LYDIA No data
REGISTERED AGENT ADDRESS CHANGED 2001-12-31 13 ROBIN RD, ORANGE PARK, FL 32073 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State