Entity Name: | FLORIDA SUNCOAST BOSTON TERRIER CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 15 Nov 2000 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N00000007647 |
FEI/EIN Number | 59-3635222 |
Address: | 4731 fox ridge blvd, wesley chapel, FL, 33543, US |
Mail Address: | 4731 fox ridge blvd, wesley chapel, FL, 33543, US |
ZIP code: | 33543 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
brewer gail | Agent | 4731 fox ridge blvd, wesley chapel, FL, 33543 |
Name | Role | Address |
---|---|---|
Taylor Linda | Vice President | 6645 Mira Flores Ave, Cocoa, FL, 32927 |
Name | Role | Address |
---|---|---|
anderson lynne | Treasurer | 12726 parkbury dr, oralndo, FL, 32828 |
Name | Role | Address |
---|---|---|
anderson lynne | Director | 12726 parkbury dr, oralndo, FL, 32828 |
Hartshorn Linda | Director | 2123 Smithfield Place, Lakeland, FL, 33801 |
Name | Role | Address |
---|---|---|
Hartshorn Linda | Secretary | 2123 Smithfield Place, Lakeland, FL, 33801 |
Name | Role | Address |
---|---|---|
Brewer Gail | President | 4731 Fox Ridge Blvd, Wesley Chapel, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-05 | 4731 fox ridge blvd, wesley chapel, FL 33543 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 4731 fox ridge blvd, wesley chapel, FL 33543 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | brewer, gail | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 4731 fox ridge blvd, wesley chapel, FL 33543 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-04-03 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State