Search icon

MILITARY ORDER OF DEVIL DOGS WARRIOR POUND 298 FLORIDA PACK INC - Florida Company Profile

Company Details

Entity Name: MILITARY ORDER OF DEVIL DOGS WARRIOR POUND 298 FLORIDA PACK INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

MILITARY ORDER OF DEVIL DOGS WARRIOR POUND 298 FLORIDA PACK INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 16 Apr 2015 (10 years ago)
Document Number: N15000003854
FEI/EIN Number 26-1216330

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

Address: 15900 Sausalito Circle, Clermont, FL 34711
Mail Address: 15900 Sausalito Circle, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith, Andrew J Agent 15900 Sausalito Circle, Clermont, FL 34711
SMITH, ANDREW J, Sr. Chairman 15900 Sausalito, CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-24 15900 Sausalito Circle, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-15 15900 Sausalito Circle, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2017-05-15 Smith, Andrew J -
REGISTERED AGENT ADDRESS CHANGED 2017-05-15 15900 Sausalito Circle, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-24
AMENDED ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State