Search icon

OMA'S UNDERDOG ASSISTANCE CORP. - Florida Company Profile

Company Details

Entity Name: OMA'S UNDERDOG ASSISTANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2010 (15 years ago)
Document Number: N10000006859
FEI/EIN Number 273101941

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 47629 bear road, altoona, FL, 32702, US
Mail Address: 47629 bear road, altoona, FL, 32702, US
ZIP code: 32702
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERHULST GUSTAAF J President 47629 bear road, altoona, FL, 32702
thomas Jennifer Director 47629 bear road, altoona, FL, 32702
Gunther Aldona M Vice President 47629 bear road, altoona, FL, 32702
Lu Shien C Director 47629 bear road, altoona, FL, 32702
Heinzelman John L Director 4194 Close ct, Mount Dora, FL, 32757
Bradley Michael J Director 130 linderwood dr, Georgetown, FL, 32139
VERHULST GUSTAAF J Agent 47629 bear road, altoona, FL, 32702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-09 Cassidy, Christine B, Dvm -
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 3088 downs cove rd, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2025-02-09 3088 downs cove rd, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 3088 downs cove rd, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 47629 bear road, altoona, FL 32702 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 47629 bear road, altoona, FL 32702 -
CHANGE OF MAILING ADDRESS 2022-01-10 47629 bear road, altoona, FL 32702 -
AMENDMENT 2010-09-02 - -
REGISTERED AGENT NAME CHANGED 2010-09-02 VERHULST, GUSTAAF J -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State