Search icon

NATIONAL EDUCATION FOR ASSISTANCE DOG SERVICES, INC.

Company Details

Entity Name: NATIONAL EDUCATION FOR ASSISTANCE DOG SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F94000006130
FEI/EIN Number 23-7281887
Address: 305 REDEMPTION ROCK TRAIL, PRINCETON, MA 01541
Mail Address: PO BOX 213, WEST BOYLSTON, MA 01583
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
SHIELDS, JEAN MS. Agent 12811 89TH AVE N, SEMINOLE, FL 33776

President

Name Role Address
MIGDAY, ANITA M President 334 CONCORD STREET, FRAMINGHAM, MA 01702

Treasurer

Name Role Address
DENORSCIA, KEVIN Treasurer 5 BLAIR DRIVE, HOLDEN, MA 01520

Vice President

Name Role Address
HEUSSLER, LEWRY Vice President 73 FAYERWEATHER ST, CAMBRIDGE, MA 02138

Chairman

Name Role Address
KAPLAN, IRA Chairman 31 LEXINGTON ROAD, BILLERICA, MA 01821

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-11-28 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-19 SHIELDS, JEAN MS. No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-19 12811 89TH AVE N, SEMINOLE, FL 33776 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-11 305 REDEMPTION ROCK TRAIL, PRINCETON, MA 01541 No data

Documents

Name Date
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State