Search icon

DOG AGILITY COMPETITION OF FLORIDA, INC.

Company Details

Entity Name: DOG AGILITY COMPETITION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Sep 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2005 (19 years ago)
Document Number: N00000006121
FEI/EIN Number 593709722
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

Agent

Name Role Address
YOUNG JEN Agent 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982

President

Name Role Address
BECKER BILL President 8739 SW TROPICAL AVE, STUART, FL, 34997

Director

Name Role Address
BECKER BILL Director 8739 SW TROPICAL AVE, STUART, FL, 34997
SMITH DEBRA Director PO Box 79, Sorento, FL, 32776
YOUNG JEN Director 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982
Benson Erica Director 24 Ladyfish Street, Ponte Vedra Beach, FL, 32082

Secretary

Name Role Address
SMITH DEBRA Secretary PO Box 79, Sorento, FL, 32776

Treasurer

Name Role Address
YOUNG JEN Treasurer 216 SMALLWOOD AVE, FORT PIERCE, FL, 34982

Vice President

Name Role Address
MARBLE-BROWN KATHY Vice President 5803 SOUTHWIND DR., MULBERRY, FL, 33860

Board Member

Name Role Address
Benson Erica Board Member 24 Ladyfish Street, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 216 SMALLWOOD AVE, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2015-01-22 216 SMALLWOOD AVE, FORT PIERCE, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2015-01-22 YOUNG, JEN No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 216 SMALLWOOD AVE, FORT PIERCE, FL 34982 No data
REINSTATEMENT 2005-08-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2004-07-12 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State