Entity Name: | FRENCH BULLDOG FANCIERS OF MID-FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Jun 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Aug 2013 (11 years ago) |
Document Number: | N10000005767 |
FEI/EIN Number | 800624927 |
Address: | 3224 Cody Church Rd, Monticello, FL, 32344, US |
Mail Address: | 3224 Cody Church Rd, Monticello, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hutson Ellyn | Agent | 3224 Cody Church Rd, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
Preston Myles | Vice President | 261 NE 16th Ave, Pompano Beach, FL, 33602 |
Name | Role | Address |
---|---|---|
Forgione Karen | President | 2050 Spring Place, Vero Beach, FL, 32963 |
Name | Role | Address |
---|---|---|
Hartwell Cindy | Secretary | 14155 Old Crystal River Rd, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
Rochlin Debra | Boar | 2008 Coral Gardens Drive, Wilton Manor, FL, 33307 |
Arends Adriaan | Boar | 261 NE 26th Ave, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
Hutson Ellyn | Treasurer | 3224 Cody Church Rd, Monticello, FL, 32344 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000098270 | FBDFMF | EXPIRED | 2012-10-08 | 2017-12-31 | No data | 12872 CASEY ROAD, LOXAHATCHEE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-13 | 3224 Cody Church Rd, Monticello, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-13 | 3224 Cody Church Rd, Monticello, FL 32344 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-13 | Hutson, Ellyn | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-13 | 3224 Cody Church Rd, Monticello, FL 32344 | No data |
AMENDMENT | 2013-08-26 | No data | No data |
AMENDMENT | 2013-04-11 | No data | No data |
AMENDMENT | 2011-06-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State