Entity Name: | OZR GREAT DANE RESCUE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Goodrich Beverly | Treasurer | 325 White Oak Drive, Altamonte Springs, FL, 32701 |
Lambert Terri | President | 2425 Carzil Drive, Finksburg, MD, 21048 |
Martin Bree | Vice President | 1703 Baymeadows Drive, Douglas, GA, 31535 |
Donohue Diane | Director | 4203 SW High Meadows Avenue, Palm CIty, FL, 34990 |
Smith Kelly | Secretary | 4287 Preservation Circle, Melbourne, FL, 32934 |
Berman Faye | Director | 6111 Montrose Rd, Rockville, MD, 20852 |
KOFSKY MARTIN BEsq. | Agent | 50 SE Ocean Boulevard, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-03 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-20 | 1874 Maxine Branch Way, Jacksonville, FL 32218 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-20 | 1874 Maxine Branch Way, Jacksonville, FL 32218 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-02 | 50 SE Ocean Boulevard, 203, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-02 | KOFSKY, MARTIN B, Esq. | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2021-05-26 | - | - |
VOLUNTARY DISSOLUTION | 2021-04-01 | - | - |
AMENDMENT | 2019-04-03 | - | - |
AMENDMENT | 2017-09-25 | - | - |
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 Apr 2025
Sources: Florida Department of State