Search icon

THE GERMAN SHEPHERD DOG CLUB OF ORLANDO INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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