Search icon

SHIH TZU FANCIERS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: SHIH TZU FANCIERS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 May 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 1998 (27 years ago)
Document Number: N14781
FEI/EIN Number 59-2704672
Address: 6049 Claystone Way, MOUNT DORA, FL 32757
Mail Address: 6049 Claystone Way, MOUNT DORA, FL 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Currie, Jenny Agent 6606 Lunn Rd, Lakeland, FL 33811

President

Name Role Address
Wilson, Janice President 6606 Lunn Road, Lakeland, FL 33811-3105

Asst. Treasurer

Name Role Address
Currie, Jenny Asst. Treasurer 6606 Lunn Rd, Lakeland, FL 33811

SECRETARY

Name Role Address
CONNELLY, KATHY SECRETARY 6049 Claystone Way, MOUNT DORA, FL 32757

Treasurer

Name Role Address
Guzman, Alicia Treasurer 1609 3rd Street SE, Ruskin, FL 33570

Vice President

Name Role Address
Rolon, Alex Vice President 2162 Lake Ariana Blvd., Auburndale, FL 33823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 6049 Claystone Way, MOUNT DORA, FL 32757 No data
CHANGE OF MAILING ADDRESS 2024-02-03 6049 Claystone Way, MOUNT DORA, FL 32757 No data
REGISTERED AGENT NAME CHANGED 2019-04-16 Currie, Jenny No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 6606 Lunn Rd, Lakeland, FL 33811 No data
NAME CHANGE AMENDMENT 1998-03-16 SHIH TZU FANCIERS OF CENTRAL FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State