Search icon

CENTRAL FLORIDA ASSOCIATION OF SALUKI HOUNDS, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA ASSOCIATION OF SALUKI HOUNDS, INC.
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: 23 Mar 2012 (13 years ago)
Document Number: N12000003160
FEI/EIN Number 46-2944207

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

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

Key Officers & Management

Name Role Address
Mowry Robert Director 9453 Goldkist Blvd SW, Live Oak, FL, 32064
Mowry Robert President 9453 Goldkist Blvd SW, Live Oak, FL, 32064
Coile Caroline Director 1263 145th Road, Live Oak, FL, 32060
Coile Caroline Vice President 1263 145th Road, Live Oak, FL, 32060
Mowry Carol Director 7410 67th Pl, Live Oak, FL, 32060
Mowry Carol Treasurer 7410 67th Pl, Live Oak, FL, 32060
Rehberg Rachel Director 306 NW Abigail Ln, Lake City, FL, 32055
Mowry Robert Agent 8453 Goldkist Blvd SW, Live Oak, FL, 32064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068140 CFLASH EXPIRED 2019-06-16 2024-12-31 - 650 OLD EAST LAKE RD, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-17 8453 Goldkist Blvd SW, Live Oak, FL 32064 -
CHANGE OF MAILING ADDRESS 2023-05-17 8453 Goldkist Blvd SW, Live Oak, FL 32064 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 8453 Goldkist Blvd SW, Live Oak, FL 32064 -
REGISTERED AGENT NAME CHANGED 2018-07-02 Mowry, Robert -

Documents

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 Apr 2025

Sources: Florida Department of State