Entity Name: | UNITED SUNSHINE STATE PORTUGUESE WATER DOG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Nov 2004 (20 years ago) |
Document Number: | N04000010645 |
FEI/EIN Number | 200699931 |
Address: | 2680 Marton Oak Blvd, North Port, FL, 34289, US |
Mail Address: | 2680 Marton Oak Blvd, North Port, FL, 34289, US |
ZIP code: | 34289 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oberst Pamela M | Agent | 2680 Marton Oak Blvd, North Port, FL, 34289 |
Name | Role | Address |
---|---|---|
Brock John | President | 6379 Brookline Ct, Cumming, GA, 30040 |
Name | Role | Address |
---|---|---|
Dort Chris | Secretary | 312 State Highway 377, Leesburg, GA, 31763 |
Name | Role | Address |
---|---|---|
Ellery Amanda | Vice President | 125 Taylors Gin Road, Temple, GA, 30179 |
Name | Role | Address |
---|---|---|
Oberst Pamela | Treasurer | 9120 Bethel Road, Gainesville, GA, 30506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 2680 Marton Oak Blvd, North Port, FL 34289 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 2680 Marton Oak Blvd, North Port, FL 34289 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-13 | Oberst, Pamela Miller | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 2680 Marton Oak Blvd, North Port, FL 34289 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State