Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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