Entity Name: | DOGS 4 PEOPLE ORGANIZATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 01 Jul 2009 (16 years ago) |
Date of dissolution: | 27 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Mar 2024 (a year ago) |
Document Number: | N09000006442 |
FEI/EIN Number | 270716455 |
Address: | 15260 Merle Ct., Brooksville, FL, 34613, US |
Mail Address: | 15260 Merle Ct., Brooksville, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reid Nancy EDirecto | Agent | 5116 Mystic Point Court, Orlando, FL, 32812 |
Name | Role | Address |
---|---|---|
VOLKMAN LORRI | Director | 15260 Merle Ct., Brooksville, FL, 34613 |
REID NANCY e | Director | 5116 Mystic Point Court, Orlando, FL, 32812 |
Ginn Laura | Director | 1140 Cedar Creek Way, Davie, FL, 33025 |
Ginn Melissa | Director | 9578 NW 8th Circle, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000144645 | DOGS 4 DISABLED VETERANS | EXPIRED | 2009-08-11 | 2014-12-31 | No data | 764 SW 7TH STREET, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-11 | 5116 Mystic Point Court, Orlando, FL 32812 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 15260 Merle Ct., Brooksville, FL 34613 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-26 | 15260 Merle Ct., Brooksville, FL 34613 | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-13 | Reid, Nancy Elida, Director | No data |
AMENDMENT | 2009-12-09 | No data | No data |
AMENDMENT | 2009-08-17 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-27 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-05 |
AMENDED ANNUAL REPORT | 2015-07-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State