Search icon

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

Company Details

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

Key Officers & Management

Name Role Address
BECKER BILL President 8739 SW TROPICAL AVE, STUART, FL, 34997
BECKER BILL Director 8739 SW TROPICAL AVE, STUART, FL, 34997
SMITH DEBRA Secretary PO Box 79, Sorento, FL, 32776
SMITH DEBRA Director PO Box 79, Sorento, FL, 32776
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

Events

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 - -

Documents

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3709722 Corporation Unconditional Exemption 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982-0000 2004-07
In Care of Name % JOHN YORK
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 59454
Income Amount 56120
Form 990 Revenue Amount 56120
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Form 990-N (e-Postcard)

Organization Name DOG AGILITY COMPETITION OF FLORIDA INC
EIN 59-3709722
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982, US
Principal Officer's Name JEN YOUNG
Principal Officer's Address 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982, US
Website URL WWW.DACOF.COM
Organization Name DOG AGILITY COMPETITION OF FLORIDA INC
EIN 59-3709722
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982, US
Principal Officer's Name JEN YOUNG
Principal Officer's Address 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982, US
Organization Name DOG AGILITY COMPETITION OF FLORIDA INC
EIN 59-3709722
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982, US
Principal Officer's Name JEN YOUNG
Principal Officer's Address 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982, US
Organization Name DOG AGILITY COMPETITION OF FLORIDA INC
EIN 59-3709722
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982, US
Principal Officer's Name JEN YOUNG
Principal Officer's Address 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982, US
Organization Name DOG AGILITY COMPETITION OF FLORIDA INC
EIN 59-3709722
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982, US
Principal Officer's Name JEN YOUNG
Principal Officer's Address 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982, US
Organization Name DOG AGILITY COMPETITION OF FLORIDA INC
EIN 59-3709722
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982, US
Principal Officer's Name JEN YOUNG
Principal Officer's Address 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982, US
Organization Name DOG AGILITY COMPETITION OF FLORIDA INC
EIN 59-3709722
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982, US
Principal Officer's Name BILL BECKER PRESIDENT
Principal Officer's Address 8739 SW TROPICAL AVE, STUART, FL, 34997, US
Organization Name DOG AGILITY COMPETITION OF FLORIDA INC
EIN 59-3709722
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15638 MAHONEY DR, SPRING HILL, FL, 34610, US
Principal Officer's Name ANNETTE SMITH PRESIDENT
Principal Officer's Address 6430 HARDING ST, HOLLYWOOD, FL, 33024, US
Organization Name DOG AGILITY COMPETITION OF FLORIDA INC
EIN 59-3709722
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15638 MAHONEY DR, SPRING HILL, FL, 34610, US
Principal Officer's Name ANNETTE SMITH PRESIDENT
Principal Officer's Address 6430 HARDING ST, HOLLYWOOD, FL, 33024, US
Website URL NONE
Organization Name DOG AGILITY COMPETITION OF FLORIDA INC
EIN 59-3709722
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15638 MAHONEY DR, SPRING HILL, FL, 34610, US
Principal Officer's Name ANNETTE SMITH PRESIDENT
Principal Officer's Address 6430 HARDING ST, HOLLYWOOD, FL, 33024, US
Website URL NONE
Organization Name DOG AGILITY COMPETITION OF FLORIDA INC
EIN 59-3709722
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15638 MAHONEY DR, SPRING HILL, FL, 34610, US
Principal Officer's Name ANNETTE SMITH PRESIDENT
Principal Officer's Address 6430 HARDING ST, HOLLYWOOD, FL, 33024, US
Website URL NONE
Organization Name DOG AGILITY COMPETITION OF FLORIDA INC
EIN 59-3709722
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15638 MAHONEY DR, SPRING HILL, FL, 34610, US
Principal Officer's Name ANNETTE SMITH
Principal Officer's Address 6430 HARDING ST, HOLLYWOOD, FL, 33024, US
Website URL NONE

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name DOG AGILITY COMPETITION OF FLORIDA INC
EIN 59-3709722
Tax Period 202212
Filing Type E
Return Type 990EO
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State