Search icon

GULFVIEW DOG OBEDIENCE CLUB, INC.

Company Details

Entity Name: GULFVIEW DOG OBEDIENCE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 16 Feb 1982 (43 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 761993
FEI/EIN Number 59-2306308
Address: % REGINA RUECK, 6433 GOVERNORS DRIVE, NEW PORT RICHEY, FL 34655
Mail Address: % REGINA RUECK, 6433 GOVERNORS DRIVE, NEW PORT RICHEY, FL 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
RUECK, REGINA Agent 6433 GOVERNORS DRIVE, NEW PORT RICHEY, FL 34655

President

Name Role Address
RUECK, REGINA President 6433 GOVERNORS DRIVE, NEW PORT RICHEY, FL

Director

Name Role Address
FERGUSON, LUCY Director 4408 COLLINS RD., SPRING HILL, FL
DAVIDS, RICHARD Director 5710 KENWOOD AVENUE, NEW PORT RICHEY, FL
KOOPER, BARBARA Director 15403 DANE LANE, HUDSON, FL

Vice President

Name Role Address
SMITH, VI Vice President 6330 HARBOR DR, HUDSON, FL

Secretary

Name Role Address
BROWN,SANDY Secretary 8555 BERKLEY DR, BAYONET POINT, FL

Treasurer

Name Role Address
BROWN,SANDY Treasurer 8555 BERKLEY DR, BAYONET POINT, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-02-25 % REGINA RUECK, 6433 GOVERNORS DRIVE, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 1992-02-25 % REGINA RUECK, 6433 GOVERNORS DRIVE, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 1992-02-25 6433 GOVERNORS DRIVE, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-01-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State