Entity Name: | CENTRAL FLORIDA YORKSHIRE 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: | 02 Aug 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Aug 2009 (16 years ago) |
Document Number: | N94000003810 |
FEI/EIN Number |
59-3634947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1409 Hoversham Drive, Trinity, FL, 34655, US |
Mail Address: | 1409 Hoversham Drive, Trinity, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ingersoll Mary Preside | President | 1409 Hoversham Drive, Trinity, FL, 34655 |
Hanans Teri VP | Vice President | 224 Jackson Loop, DeLand, FL, 32724 |
Vukmanich Judith Directo | Director | 680 Rollinghill Drive, Sebastian, FL, 32958 |
Struthers Lynda Preside | Director | 8030 Rose Terrace, Lake Wales, FL, 33898 |
Fronk Stephanie Directo | Director | 130 W Pennsylvania Av, Lake Helen, FL, 32744 |
Glasel Rita Directo | Director | 239 Maple Twig Ct, Fuquay Varina, FL, 27526 |
Mary Ingersoll | Agent | 1409 Hoversham Drive, Trinity, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-24 | 1409 Hoversham Drive, Trinity, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2023-08-24 | 1409 Hoversham Drive, Trinity, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-24 | Mary, Ingersoll | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 1409 Hoversham Drive, Trinity, FL 34655 | - |
AMENDMENT | 2009-08-03 | - | - |
REINSTATEMENT | 2001-07-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-08-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State