Entity Name: | DOBERMANN RESCUE OF LAKE PLACID, 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: | 14 Jul 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N05000007230 |
FEI/EIN Number |
203105956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 BALLARD ROAD, ZOLFO SPRINGS, FL, 33890, US |
Mail Address: | 206 BALLARD ROAD, ZOLFO SPRINGS, FL, 33890, US |
ZIP code: | 33890 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELDHUIS GARY B | President | 206 Ballard Road, Zolfo Springs, FL, 33890 |
VELDHUIS GARY B | Director | 206 Ballard Road, Zolfo Springs, FL, 33890 |
VELDHUIS VINCENT V | Director | 1815 CALICO DRIVE, WEST PALM BEACH, FL, 33415 |
Wood Kelly D | Vice President | 406 - 9th Court, Vero Beach, FL, 32962 |
Bartus Linda | Secretary | 12586 - 79th Court North, West Palm Beach, FL, 33412 |
VELDHUIS GARY B | Agent | 206 BALLARD ROAD, ZOLFO SPRINGS, FL, 33890 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000167064 | DOBERMAN PINSCHER RESCUE NORTH FLORIDA | EXPIRED | 2009-10-20 | 2014-12-31 | - | POST OFFICE BOX 334, LLOYD, FL, 32337 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-11 | 206 BALLARD ROAD, ZOLFO SPRINGS, FL 33890 | - |
CHANGE OF MAILING ADDRESS | 2017-02-11 | 206 BALLARD ROAD, ZOLFO SPRINGS, FL 33890 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-11 | 206 BALLARD ROAD, ZOLFO SPRINGS, FL 33890 | - |
AMENDMENT | 2005-11-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2018-12-14 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State