Search icon

OZR GREAT DANE RESCUE INC.

Company Details

Entity Name: OZR GREAT DANE RESCUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Jan 2017 (8 years ago)
Date of dissolution: 03 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2023 (a year ago)
Document Number: N17000000808
FEI/EIN Number 81-5108507
Address: 1874 Maxine Branch Way, Jacksonville, FL, 32218, US
Mail Address: 1874 Maxine Branch Way, Jacksonville, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KOFSKY MARTIN BEsq. Agent 50 SE Ocean Boulevard, Stuart, FL, 34994

Treasurer

Name Role Address
Goodrich Beverly Treasurer 325 White Oak Drive, Altamonte Springs, FL, 32701

President

Name Role Address
Lambert Terri President 2425 Carzil Drive, Finksburg, MD, 21048

Vice President

Name Role Address
Martin Bree Vice President 1703 Baymeadows Drive, Douglas, GA, 31535

Director

Name Role Address
Donohue Diane Director 4203 SW High Meadows Avenue, Palm CIty, FL, 34990
Berman Faye Director 6111 Montrose Rd, Rockville, MD, 20852

Secretary

Name Role Address
Smith Kelly Secretary 4287 Preservation Circle, Melbourne, FL, 32934

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-03 No data No data
CHANGE OF MAILING ADDRESS 2023-02-20 1874 Maxine Branch Way, Jacksonville, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 1874 Maxine Branch Way, Jacksonville, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-02 50 SE Ocean Boulevard, 203, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2021-07-02 KOFSKY, MARTIN B, Esq. No data
REVOCATION OF VOLUNTARY DISSOLUT 2021-05-26 No data No data
VOLUNTARY DISSOLUTION 2021-04-01 No data No data
AMENDMENT 2019-04-03 No data No data
AMENDMENT 2017-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-03
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-27
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-07-02
Revocation of Dissolution 2021-05-26
VOLUNTARY DISSOLUTION 2021-04-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-14
Amendment 2019-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State