Search icon

JACKSONVILLE SHETLAND SHEEPDOG CLUB, INC.

Company Details

Entity Name: JACKSONVILLE SHETLAND SHEEPDOG CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Aug 1991 (33 years ago)
Document Number: N44965
FEI/EIN Number 20-4907917
Address: 5204 BEIGE STREET, JACKSONVILLE, FL 32258
Mail Address: 5204 BEIGE STREET, JACKSONVILLE, FL 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DUFFEY, DARLA M Agent 5204 BEIGE STREET, JACKSONVILLE, FL 32258

Secretary

Name Role Address
ERICKSON, Mark Secretary 12346 TROPICAL SOUND COURT, JACKSONVILLE, FL 32257

vp

Name Role Address
Pat, Schaap vp 12515 Pumpkin Hill Rd., JACKSONVILLE, FL 32226

President

Name Role Address
DUFFEY, DARLA President 5204 BEIGE STREET, JACKSONVILLE, FL 32258

Treasurer

Name Role Address
DUFFEY, ERNEST N Treasurer 5204 BEIGE STREET, JACKSONVILLE, FL 32258

Director

Name Role Address
Jeff, Karl Director 10229 Trevor Creek Dr., JACKSONVILLE, FL 32257
McGinn, Manuel Director 5957 Carrevero Dr. S., Jacksonville, FL 32216
Cheryl, Karl Director 10229 Trevor Creek Dr. E., JACKSONVILLE, FL 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 5204 BEIGE STREET, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2007-01-12 5204 BEIGE STREET, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2007-01-12 DUFFEY, DARLA M No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-12 5204 BEIGE STREET, JACKSONVILLE, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State