Search icon

DOLPHIN CONSERVATION CENTER, INC.

Company Details

Entity Name: DOLPHIN CONSERVATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: N02000000392
FEI/EIN Number 030379781
Address: 8200 Roberts Dr Suite 475, Atlanta, GA, 30350, US
Mail Address: 8200 Roberts Dr Suite 475, Atlanta, GA, 30350, US
Place of Formation: FLORIDA

Agent

Name Role Address
Appling Karin M Agent 9601 OCEANSHORE BLVD., SAINT AUGUSTINE, FL, 320808613

Chairman

Name Role Address
JACOBY JAMES F Chairman 237 MARINE CENTER DR., SAINT AUGUSTINE, FL, 32080

Director

Name Role Address
Hain Jim Director 9601 Oceanshore Blvd, Marineland, FL, 32080
WILLIAMS FRANK Director 5301 RIVERVIEW DRIVE, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 8200 Roberts Dr Suite 475, Atlanta, GA 30350 No data
CHANGE OF MAILING ADDRESS 2023-04-13 8200 Roberts Dr Suite 475, Atlanta, GA 30350 No data
AMENDMENT 2022-12-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-02 9601 OCEANSHORE BLVD., SAINT AUGUSTINE, FL 32080-8613 No data
REINSTATEMENT 2018-11-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-02 Appling, Karin M. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2006-10-31 DOLPHIN CONSERVATION CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-13
Amendment 2022-12-19
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-21
Off/Dir Resignation 2019-08-26
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-12-14
Off/Dir Resignation 2018-12-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State