Search icon

THE GERMAN SHEPHERD DOG CLUB OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE GERMAN SHEPHERD DOG CLUB OF NORTH FLORIDA, 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: 09 Dec 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: 761006
FEI/EIN Number 593043863

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1070 DORWINION DRIVE, JACKSONVILLE, FL, 32225, US
Mail Address: 1070 DORWINION DRIVE, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Granger Linda President 12024 Acornshell Way, Jacksonville, FL, 32223
Caton Kelley Secretary 10909 Whitly Court, Jacksonville, FL, 32246
DIETRICH BILL Treasurer 1070 DORWINION DRIVE, JACKSONVILLE, FL, 32225
WILFORD LISA Vice President 400 NORTH BRIDGESTONE AV, ST JOHNS, FL, 32259
ROBERSON TRACY Board Member 2639 N JULIET DR, DELTONA, FL, 32738
DIETRICH BILL Agent 1070 DORWINION DRIVE, JACKSONVILLE, FL, 32225
ROBERSON TRACY Director 2639 N JULIET DR, DELTONA, FL, 32738
Wood Gloria Boar 2011 Alpha Court, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 1070 DORWINION DRIVE, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2022-11-21 1070 DORWINION DRIVE, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2022-11-21 DIETRICH, BILL -
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 1070 DORWINION DRIVE, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-22
Amendment 2022-11-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-15
AMENDED ANNUAL REPORT 2017-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State