Search icon

SOUTH DADE KENNEL CLUB, INC.

Company Details

Entity Name: SOUTH DADE KENNEL CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Mar 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Mar 2005 (20 years ago)
Document Number: N08166
FEI/EIN Number 59-2646708
Address: 1510 Trillo Avenue., Coral Gables, FL 33146
Mail Address: 1510 trillo avenue, coral gables, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Perlmutter, Jordan Agent 1510 trillo avenue., coral gables, FL 33146

President

Name Role Address
KLEIN, MARY President 2871 FAIRGREEN DR., MIAMI, FL 33140

Secretary

Name Role Address
perlmutter, Paula T Secretary 1510 trillo avenue, coral gables, FL 33146

Treasurer

Name Role Address
perlmutter, jordan Treasurer 1510 trillo avenue, coral gables, FL 33146

Board Member

Name Role Address
PERLMUTTER, Jody Board Member 1510 TRILLO AVE, MIAMI, FL 33146
klein, mary Board Member 2871 Fairgreen Drive, Miami, FL 33140

Director

Name Role Address
PERLMUTTER, Jody Director 1510 TRILLO AVE, MIAMI, FL 33146
klein, mary Director 2871 Fairgreen Drive, Miami, FL 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-06 1510 Trillo Avenue., Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-06 1510 trillo avenue., coral gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2016-05-06 Perlmutter, Jordan No data
CHANGE OF MAILING ADDRESS 2016-05-06 1510 Trillo Avenue., Coral Gables, FL 33146 No data
CANCEL ADM DISS/REV 2005-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1998-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
AMENDMENT 1997-06-30 No data No data
NAME CHANGE AMENDMENT 1986-07-25 SOUTH DADE KENNEL CLUB, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-08-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State