Entity Name: | CITRUS COUNTY KENNEL CLUB INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Sep 2018 (6 years ago) |
Document Number: | N18000009928 |
FEI/EIN Number | 831774884 |
Address: | 1842 CLINTON CT, The Villages, FL, 32162, US |
Mail Address: | 1842 CLINTON CT, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jordan Victoria M | Agent | 1842 CLINTON CT, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
Jordan Victoria M | President | 1842 CLINTON CT, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
Carter Samantha | Treasurer | 339 6TH Avenue, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
Joan Murray | Secretary | 1642 E. Saint Charles Place, Inverness, FL, 34453 |
Name | Role | Address |
---|---|---|
Bonnie Lohkamp | Vice President | 717 Desota Avenue, Inverness, FL, 34452 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000131679 | SUNSHINE STATE CLUSTER II | ACTIVE | 2020-10-09 | 2025-12-31 | No data | 12744 PINEFOREST WAY E, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 1842 CLINTON CT, The Villages, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 1842 CLINTON CT, The Villages, FL 32162 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-09 | Jordan, Victoria M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 1842 CLINTON CT, The Villages, FL 32162 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-09-27 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-25 |
Domestic Non-Profit | 2018-09-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State