DOG AGILITY COMPETITION OF FLORIDA, INC. - Florida Company Profile

Entity Name: | DOG AGILITY COMPETITION OF 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: | 13 Sep 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Aug 2005 (20 years ago) |
Document Number: | N00000006121 |
FEI/EIN Number |
593709722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982, US |
Mail Address: | 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKER BILL | President | 8739 SW TROPICAL AVE, STUART, FL, 34997 |
BECKER BILL | Director | 8739 SW TROPICAL AVE, STUART, FL, 34997 |
YOUNG JEN | Treasurer | 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982 |
YOUNG JEN | Director | 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982 |
MARBLE-BROWN KATHY | Vice President | 5803 SOUTHWIND DR., MULBERRY, FL, 33860 |
Benson Erica | Board Member | 24 Ladyfish Street, Ponte Vedra Beach, FL, 32082 |
Benson Erica | Director | 24 Ladyfish Street, Ponte Vedra Beach, FL, 32082 |
YOUNG JEN | Agent | 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982 |
ESCOBAR ASHLEY | Secretary | 148 Dow Court, Green Cove Springs, FL, 32043 |
ESCOBAR ASHLEY | Director | 148 Dow Court, Green Cove Springs, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-22 | 216 SMALLWOOD AVE, FORT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2015-01-22 | 216 SMALLWOOD AVE, FORT PIERCE, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-22 | YOUNG, JEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 216 SMALLWOOD AVE, FORT PIERCE, FL 34982 | - |
REINSTATEMENT | 2005-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2004-07-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-22 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State