Search icon

AMERICAN SERVICE DOG ACCESS FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
DIAMOND RORY J Agent 124 5th Avenue North, Jacksonville Beach, FL, 32250

Director

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

Chairman

Name Role Address
Goffe Sheila Chairman 8051 Arco Corporate Drive, Raleigh, NC, 27617

Treasurer

Name Role Address
Phillips Theodore Treasurer 101 Park Avenue, New York, NY, 10178

Fictitious Names

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

Events

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

Documents

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