Entity Name: | SAMOYED FANCIERS OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Feb 2001 (24 years ago) |
Document Number: | N01000001438 |
FEI/EIN Number | 593702990 |
Address: | 2984 Fountainhead Drive, Largo, FL, 33770, US |
Mail Address: | 2984 Fountainhead Drive, Largo, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mallory Deborah A | Agent | 2984 Fountainhead Drive, Largo, FL, 33770 |
Name | Role | Address |
---|---|---|
St. John Jeanne | Director | 19508 Hiawatha Road, Odessa, FL, 33556 |
Kraus Willson Nancy | Director | 4074 Benchmark Trail, Brooksville, FL, 34604 |
Larsen Cheryl | Director | 13818 Plumosa Ave., Hudson, FL, 34667 |
Jacobs Jane | Director | 1806 Oak Ridge Road, Safety Harbor, FL, 34695 |
Mallory Deborah A | Director | 2984 Fountainhead Dr., Largo, FL, 33770 |
Name | Role | Address |
---|---|---|
St. John Jeanne | President | 19508 Hiawatha Road, Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
Kraus Willson Nancy | Vice President | 4074 Benchmark Trail, Brooksville, FL, 34604 |
Name | Role | Address |
---|---|---|
Larsen Cheryl | Secretary | 13818 Plumosa Ave., Hudson, FL, 34667 |
Jacobs Jane | Secretary | 1806 Oak Ridge Road, Safety Harbor, FL, 34695 |
Name | Role | Address |
---|---|---|
Mallory Deborah A | Treasurer | 2984 Fountainhead Dr., Largo, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-09 | 2984 Fountainhead Drive, Largo, FL 33770 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-09 | 2984 Fountainhead Drive, Largo, FL 33770 | No data |
REGISTERED AGENT NAME CHANGED | 2014-02-09 | Mallory, Deborah A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-09 | 2984 Fountainhead Drive, Largo, FL 33770 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State