Entity Name: | AMERICAN SERVICE DOG ACCESS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Jun 2018 (7 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 May 2020 (5 years ago) |
Document Number: | N18000006515 |
FEI/EIN Number | 83-1171773 |
Address: | 114 CAMP K9 ROAD, PONTE VEDRA, FL, 32081, US |
Mail Address: | 8051 Arco Corporate Dr, Suite 100, Raleigh, NC, 27617, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAMOND RORY J | Agent | 124 5th Avenue North, Jacksonville Beach, FL, 32250 |
Name | Role | Address |
---|---|---|
Walker Shannon | Director | 2200 Wilson Blvd., Arlington, VA, 22201 |
Diamond Rory | Director | 124 5th Avenue North, Jacksonville Beach, FL, 32250 |
Sweetwood Chris | Director | 12 Manor House Lane, Milford, CT, 06461 |
Bean Daniel | Director | 114 Camp K9 Road, Ponte Vedra, FL, 32081 |
Name | Role | Address |
---|---|---|
Goffe Sheila | Chairman | 8051 Arco Corporate Drive, Raleigh, NC, 27617 |
Name | Role | Address |
---|---|---|
Phillips Theodore | Treasurer | 101 Park Avenue, New York, NY, 10178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000032211 | AMERICAN SERVICE DOG ACCESS COALITION | ACTIVE | 2021-03-08 | 2026-12-31 | No data | 114 CAMP K9 RD, PONTE VEDRA, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-18 | 114 CAMP K9 ROAD, PONTE VEDRA, FL 32081 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 124 5th Avenue North, Jacksonville Beach, FL 32250 | No data |
AMENDED AND RESTATEDARTICLES | 2020-05-22 | No data | No data |
REINSTATEMENT | 2020-04-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-27 | DIAMOND, RORY J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2018-06-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-14 |
AMENDED ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2021-02-08 |
Amended and Restated Articles | 2020-05-22 |
AMENDED ANNUAL REPORT | 2020-04-28 |
REINSTATEMENT | 2020-04-27 |
Amended and Restated Articles | 2018-06-20 |
Domestic Non-Profit | 2018-06-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State