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 |
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 |
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 | - | - |
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