Entity Name: | FLORIDA SUNCOAST BOSTON TERRIER CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Nov 2000 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N00000007647 |
FEI/EIN Number |
59-3635222
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Taylor Linda | Vice President | 6645 Mira Flores Ave, Cocoa, FL, 32927 |
anderson lynne | Treasurer | 12726 parkbury dr, oralndo, FL, 32828 |
Hartshorn Linda | Secretary | 2123 Smithfield Place, Lakeland, FL, 33801 |
Hartshorn Linda | Director | 2123 Smithfield Place, Lakeland, FL, 33801 |
Brewer Gail | President | 4731 Fox Ridge Blvd, Wesley Chapel, FL, 33543 |
brewer gail | Agent | 4731 fox ridge blvd, wesley chapel, FL, 33543 |
anderson lynne | Director | 12726 parkbury dr, oralndo, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-05 | 4731 fox ridge blvd, wesley chapel, FL 33543 | - |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 4731 fox ridge blvd, wesley chapel, FL 33543 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | brewer, gail | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 4731 fox ridge blvd, wesley chapel, FL 33543 | - |
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 Apr 2025
Sources: Florida Department of State