Entity Name: | DOG OBEDIENCE CLUBS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Jul 1984 (41 years ago) |
Document Number: | N04095 |
FEI/EIN Number | 59-3001594 |
Address: | 167 NE Jarain Rd., Port St. Lucie, FL 34993 |
Mail Address: | 4391 Berkshire Rd, Saint James City, FL 33956 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rogers, Jeanette | Agent | 4391 Berkshire Rd, Saint James City, FL 33956 |
Name | Role | Address |
---|---|---|
Babicz, Becky | Vice President | 6224 Crews Lake Rd, Lakeland, FL 33813 |
Name | Role | Address |
---|---|---|
Bell, Terri | 2nd Vice President | 15630 Briar Patch Ln., Fort Myers, FL 33912 |
Name | Role | Address |
---|---|---|
Rogers, Jeanette | Treasurer | 4391 Berkshire Rd, Saint James City, FL 33956 |
Name | Role | Address |
---|---|---|
Seeley, Ron | President | 167 NE Jarain Rd., Port St. Lucie, FL 34983 |
Name | Role | Address |
---|---|---|
Boyles, Carolee | Secretary | 7040 Seminole Pratt Whitney Road, #25-45 Loxahatchee, FL 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-06-03 | 167 NE Jarain Rd., Port St. Lucie, FL 34993 | No data |
REGISTERED AGENT NAME CHANGED | 2024-06-03 | Rogers, Jeanette | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-03 | 4391 Berkshire Rd, Saint James City, FL 33956 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 167 NE Jarain Rd., Port St. Lucie, FL 34993 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State