Search icon

AUSTRALIAN SHEPHERD CLUB OF CENTRAL FLORIDA, INC

Company Details

Entity Name: AUSTRALIAN SHEPHERD CLUB OF CENTRAL FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jan 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jul 2013 (12 years ago)
Document Number: N13000000683
FEI/EIN Number 461785737
Address: 2740 Brandybuck Trail, Jacksonville, FL, 32223, US
Mail Address: 2740 Brandybuck Trail, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Sumner Evans Agent 2740 Brandybuck Trail, Jacksonville, FL, 32223

President

Name Role Address
De la Torre Charles President 9121 94th Ave North, Seminole, FL, 34990

Treasurer

Name Role Address
Sumner Evans Treasurer 2740 Brandybuck Trail, Jacksonville, FL, 32223

Vice President

Name Role Address
Sumner Kathleen Vice President 2740 Brandybuck Trail, Jacksonville, FL, 32223

Secretary

Name Role Address
De La Torre Lynn Secretary 9121 94th Ave North, Seminole, FL, 34990

Director

Name Role Address
Horn Greg Director 6665 Anderson Lake Road, Dawsonville, GA, 30534
Winters Susan Director 18 Ripplewood Lane, Palm Coast, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072350 AUSTRALIAN SHEPHERD CLUB OF CENTRAL FLORIDA, INC. EXPIRED 2013-07-22 2018-12-31 No data 3045 RANCH PLACE BLVD, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 Sumner, Evans No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 2740 Brandybuck Trail, Jacksonville, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 2740 Brandybuck Trail, Jacksonville, FL 32223 No data
CHANGE OF MAILING ADDRESS 2020-03-17 2740 Brandybuck Trail, Jacksonville, FL 32223 No data
NAME CHANGE AMENDMENT 2013-07-18 AUSTRALIAN SHEPHERD CLUB OF CENTRAL FLORIDA, INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State