Search icon

GERMAN SHEPHERD DOG CLUB OF DAYTONA, INC.

Company Details

Entity Name: GERMAN SHEPHERD DOG CLUB OF DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: N36567
FEI/EIN Number 59-3008947
Address: 204 BRITTANY AVE, PORT ORANGE, FL 32127
Mail Address: PO BOX 1677, NEW SMYRNA BEACH, FL 32170
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JODICE, JEANNIE Agent 204 BRITTANY AVE, PORT ORANGE, FL 32127

President

Name Role Address
JODICE, JEANNIE President 204 BRITTANY AVE, PORT ORANGE, FL 32127

Director

Name Role Address
JODICE, JEANNIE Director 204 BRITTANY AVE, PORT ORANGE, FL 32127

Vice President

Name Role Address
MCFARLAND, ROBERT Vice President 1136 GREEN BRIAN AVE., PORT ORANGE, FL 32127

Treasurer

Name Role Address
CAMO, ROBIN Treasurer 204 BRITTANY AVE, BUNNELL, FL 32110

Chairman

Name Role Address
PUMP, PEGGY Chairman 2611 SILVER PALM DR, EDGEWATER, FL 32141

Secretary

Name Role Address
PUMP, PEGGY Secretary 2611 SILVER PALM DR, EDGEWATER, FL 32141

Recording Secretary

Name Role Address
FRENCH, TINA Recording Secretary 1136 GREENBRIAR, PORT ORANGE, FL 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-01-20 204 BRITTANY AVE, PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-20 204 BRITTANY AVE, PORT ORANGE, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 204 BRITTANY AVE, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2003-01-22 JODICE, JEANNIE No data

Documents

Name Date
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State