Search icon

FLORIDA GREAT PYRENEES CLUB, INC.

Company Details

Entity Name: FLORIDA GREAT PYRENEES CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Jun 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N00000004004
FEI/EIN Number 593653512
Address: 103 Calabria Springs Cove, Sanford, FL, 32771, US
Mail Address: 103 Calabria Springs Cove, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Rhodes Tracey B Agent 103 Calabria Springs Cove, Sanford, FL, 32771

Director

Name Role Address
Schick Jack Director 3025 Kershaw Ct, Melbourne, FL, 32934
Sandlak Terry Director 5715 Frontier Drive, Zephyrhills, FL, 33540
Farrell Shirley Director 3435 Hidden Lake Dr W, Jacksonville, FL, 32216
Rhodes Tracey B Director 103 Calabria Springs Cove, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011051 FLORIDA GREAT PYRENEES RESCUE EXPIRED 2014-01-31 2019-12-31 No data 509 GEORGETOWN PLACE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 103 Calabria Springs Cove, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 103 Calabria Springs Cove, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2019-04-27 103 Calabria Springs Cove, Sanford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2019-04-27 Rhodes, Tracey B No data
AMENDMENT 2012-03-28 No data No data
AMENDMENT 2009-09-28 No data No data
NAME CHANGE AMENDMENT 2004-07-23 FLORIDA GREAT PYRENEES CLUB, INC. No data
AMENDMENT 2002-02-26 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State