Entity Name: | MILITARY ORDER OF THE DEVIL DOG FLEAS - HIDE OF FLORIDA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Jul 2008 (17 years ago) |
Document Number: | N08000006843 |
FEI/EIN Number | 800217373 |
Address: | 9428 Conservation Drive, New Port Richey, FL, 34655, US |
Mail Address: | 9428 Conservation Dr, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Back Sharon A | Agent | 9428 Conservation Drive, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
Rottino Kathleen II | President | 7288 Blackbird Road, Weeki Wachee, FL, 34613 |
Name | Role | Address |
---|---|---|
Ellison Marjorie | Secretary | 14307 Edgeknoll Street, Brooksville, FL, 34607 |
Name | Role | Address |
---|---|---|
Ellison Marjorie | Vice President | 14307 Edgeknoll Street, Brooksville, FL, 34607 |
Name | Role | Address |
---|---|---|
Back Sharon A | Treasurer | 9428 Conservation Dr, New Port Richey, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-16 | 9428 Conservation Drive, New Port Richey, FL 34655 | No data |
REGISTERED AGENT NAME CHANGED | 2021-06-16 | Back, Sharon A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-16 | 9428 Conservation Drive, New Port Richey, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-11 | 9428 Conservation Drive, New Port Richey, FL 34655 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-20 |
AMENDED ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State