Search icon

GREAT DANE CLUB OF NORTH CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GREAT DANE CLUB OF NORTH CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: N07000006687
FEI/EIN Number 26-0448435

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5706 SW County Rd, Arcadia, FL, 34269, US
Mail Address: 5706 SW County Rd, Arcadia, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS LYNN President 5703 SOUTHWEST COUNTY RD, ARCADIA, FL, 34269
Leitch Maavrik S VP Vice President 1304 Classic Dr, Longwood, FL, 32779
Hill Jody (Jo Ann) Treasur Treasurer 6350 Windmere Road, Brooksville, FL, 34602
Toussaint Linda Secretary 1312 Columbian Dr, Punta Gorda, FL, 33950
King Deb Director 123 Hotts Lane, Madison, AL
LaGrone Leah Director 2567 Hwy 45, Sterrett, AL, 35147
Adams Lynn Preside Agent 5703 Southwest County Rd, Arcadia, FL, 34269

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-06 5706 SW County Rd, Arcadia, FL 34269 -
CHANGE OF MAILING ADDRESS 2024-09-06 5706 SW County Rd, Arcadia, FL 34269 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-14 5703 Southwest County Rd, Arcadia, FL 34269 -
REGISTERED AGENT NAME CHANGED 2024-08-13 Adams, Lynn, President -
REINSTATEMENT 2011-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-12-13
ANNUAL REPORT 2018-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State