Search icon

FRENCH BULLDOG FANCIERS OF MID-FLORIDA INC

Company Details

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

Agent

Name Role Address
Hutson Ellyn Agent 3224 Cody Church Rd, Monticello, FL, 32344

Vice President

Name Role Address
Preston Myles Vice President 261 NE 16th Ave, Pompano Beach, FL, 33602

President

Name Role Address
Forgione Karen President 2050 Spring Place, Vero Beach, FL, 32963

Secretary

Name Role Address
Hartwell Cindy Secretary 14155 Old Crystal River Rd, Brooksville, FL, 34601

Boar

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

Treasurer

Name Role Address
Hutson Ellyn Treasurer 3224 Cody Church Rd, Monticello, FL, 32344

Fictitious Names

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

Events

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

Documents

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