Entity Name: | CENTRAL FLORIDA ASSOCIATION OF SALUKI HOUNDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Mar 2012 (13 years ago) |
Document Number: | N12000003160 |
FEI/EIN Number | 46-2944207 |
Address: | 8453 Goldkist Blvd SW, Live Oak, FL, 32064, US |
Mail Address: | 8453 Goldkist Blvd SW, Live Oak, FL, 32064, US |
ZIP code: | 32064 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mowry Robert | Agent | 8453 Goldkist Blvd SW, Live Oak, FL, 32064 |
Name | Role | Address |
---|---|---|
Mowry Robert | Director | 9453 Goldkist Blvd SW, Live Oak, FL, 32064 |
Coile Caroline | Director | 1263 145th Road, Live Oak, FL, 32060 |
Mowry Carol | Director | 7410 67th Pl, Live Oak, FL, 32060 |
Rehberg Rachel | Director | 306 NW Abigail Ln, Lake City, FL, 32055 |
Name | Role | Address |
---|---|---|
Mowry Robert | President | 9453 Goldkist Blvd SW, Live Oak, FL, 32064 |
Name | Role | Address |
---|---|---|
Coile Caroline | Vice President | 1263 145th Road, Live Oak, FL, 32060 |
Name | Role | Address |
---|---|---|
Mowry Carol | Treasurer | 7410 67th Pl, Live Oak, FL, 32060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000068140 | CFLASH | EXPIRED | 2019-06-16 | 2024-12-31 | No data | 650 OLD EAST LAKE RD, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-17 | 8453 Goldkist Blvd SW, Live Oak, FL 32064 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-17 | 8453 Goldkist Blvd SW, Live Oak, FL 32064 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-02 | 8453 Goldkist Blvd SW, Live Oak, FL 32064 | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-02 | Mowry, Robert | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State