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 |
Name | Role | Address |
---|---|---|
KOFSKY MARTIN BEsq. | Agent | 50 SE Ocean Boulevard, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
Goodrich Beverly | Treasurer | 325 White Oak Drive, Altamonte Springs, FL, 32701 |
Name | Role | Address |
---|---|---|
Lambert Terri | President | 2425 Carzil Drive, Finksburg, MD, 21048 |
Name | Role | Address |
---|---|---|
Martin Bree | Vice President | 1703 Baymeadows Drive, Douglas, GA, 31535 |
Name | Role | Address |
---|---|---|
Donohue Diane | Director | 4203 SW High Meadows Avenue, Palm CIty, FL, 34990 |
Berman Faye | Director | 6111 Montrose Rd, Rockville, MD, 20852 |
Name | Role | Address |
---|---|---|
Smith Kelly | Secretary | 4287 Preservation Circle, Melbourne, FL, 32934 |
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 |
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