Entity Name: | THE GERMAN SHEPHERD DOG CLUB OF ORLANDO 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: | 08 Feb 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2016 (8 years ago) |
Document Number: | N93000000579 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18671 137th Trail N., Jupiter, FL, 33478, US |
Mail Address: | 18671 137th Trail N., Jupiter, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Desmond Janet R | President | 18671 137th Trail N., Jupiter, FL, 33478 |
Bell Staci | Director | 886 Pecan Court, Oviedo, FL, 32765 |
Desmond David | Treasurer | 18671 137th Trail N., Jupiter, FL, 33478 |
Butts Richard | Director | 509 Brokenshire Drive, DeBary, FL, 32713 |
Butts Simone | Director | 509 Brokenshire Drive, DeBary, FL, 32713 |
Desmond David R | Secretary | 18671 137th Trail N, Jupiter, FL, 33478 |
Desmond Janet | Agent | 18671 137th Trail N., Jupiter, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-12-02 | 18671 137th Trail N., Jupiter, FL 33478 | - |
REINSTATEMENT | 2016-12-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-02 | 18671 137th Trail N., Jupiter, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2016-12-02 | 18671 137th Trail N., Jupiter, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-02 | Desmond, Janet R. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2015-04-08 | - | - |
REINSTATEMENT | 2014-07-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-18 |
ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-12-02 |
Amendment | 2015-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State