Entity Name: | CENTRAL FLORIDA DOG HUNTERS & SPORTSMANS ASSOCIATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Feb 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N11000001125 |
FEI/EIN Number |
452826349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8336 Southeast 24th Way, Webster, FL, 33597, US |
Mail Address: | PO BOX 202, ALTOONA, FL, 32702, US |
ZIP code: | 33597 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Matthews Michael | President | 20826 Se 141st LN, UMATILLA, FL, 32784 |
Daniel Amber | Secretary | 1167 CR 442, Lake Panasoffkee, FL, 33538 |
Boyd Andy | Director | 11485 SE 187th Terrace, Ockalawaha, FL, 32179 |
Davis Richard | Director | 5825 Davis Rd, Lakeland, FL, 33810 |
Quigley Gretchen | Agent | 8336 Southeast 24th Way, Webster, FL, 33597 |
Cook Chris | Vice President | PO Box 1971, Umatilla, FL, 32784 |
Quigley Gretchen | Treasurer | 8336 SE 24th Way, Webser, FL, 33597 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 8336 Southeast 24th Way, Webster, FL 33597 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 8336 Southeast 24th Way, Webster, FL 33597 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-04 | Quigley, Gretchen | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 8336 Southeast 24th Way, Webster, FL 33597 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-12 |
AMENDED ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State