Search icon

CANINE STAR TRAINING ACADEMY, INC.

Company Details

Entity Name: CANINE STAR TRAINING ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jun 2014 (11 years ago)
Document Number: N14000005961
FEI/EIN Number 471167624
Address: 3815 N. US Highway 1, Cocoa Commercial Center, Cocoa, FL, 32926, US
Mail Address: 3815 N. US Highway 1, Cocoa Commercial Center, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MATTSON KENNETH A Agent 3815 N. US Highway 1, Cocoa, FL, 32926

President

Name Role Address
Mattson Kenneth President 3815 N. US Highway 1, Cocoa, FL, 32926

Treasurer

Name Role Address
Reinhart Amy Treasurer 3815 N. US Highway 1, Cocoa, FL, 32926

Vice President

Name Role Address
Bates Heather Vice President 3815 N. US Highway 1, Cocoa, FL, 32926

Secretary

Name Role Address
Nocera Joseph Secretary 3815 N. US Highway 1, Cocoa, FL, 32926

Director

Name Role Address
Reis Barbara Director 3815 N. US Highway 1, Cocoa, FL, 32926
BRABSON DEBORAH Director 3815 N. US Highway 1, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 MATTSON, KENNETH A No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3815 N. US Highway 1, Cocoa Commercial Center, Unit 119, Cocoa, FL 32926 No data
CHANGE OF MAILING ADDRESS 2019-04-30 3815 N. US Highway 1, Cocoa Commercial Center, Unit 119, Cocoa, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3815 N. US Highway 1, Cocoa Commercial Center, Unit 119, Cocoa, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State