Search icon

CENTRAL FLORIDA CAIRN TERRIER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CAIRN TERRIER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: N49748
FEI/EIN Number 593172436

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2224 Ladner Road NE, Palm Bay, FL, 32907, US
Mail Address: 2224 Ladner Road NE, Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Higgins Nicola A Secretary 2100 N OCEAN BLVD, FT LAUDERDALE, FL, 33305
Jenkins Mark President 5885 5th Avenus South, St. Petersburg, FL, 33707
Kaplan Ilene Vice President 1556 Baker Ave, Niskayuna, NY, 12309
Dunn Cheryl L Treasurer 2224 Ladner Road NE, Palm Bay, FL, 32907
Blaesing Dionne MEsq. Director 6721 Hudson Ave, Hudson, FL, 34667
Nelson Barbara A Director 8220 Burwell Circle, Port Charlotte, FL, 33981
Dunn Cheryl L Agent 2224 Ladner Road NE, Palm Bay, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2224 Ladner Road NE, Palm Bay, FL 32907 -
CHANGE OF MAILING ADDRESS 2024-04-04 2224 Ladner Road NE, Palm Bay, FL 32907 -
REGISTERED AGENT NAME CHANGED 2024-04-04 Dunn, Cheryl L -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 2224 Ladner Road NE, Palm Bay, FL 32907 -
AMENDMENT 2021-12-27 - -
CANCEL ADM DISS/REV 2006-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
Amendment 2021-12-27
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State