Entity Name: | GREATER DAYTONA DOG FANCIERS ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Jan 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2021 (4 years ago) |
Document Number: | N96000000568 |
FEI/EIN Number | 591697275 |
Address: | 175 Pinto Ln, Ormond Beach, FL, 32174, US |
Mail Address: | 175 Pinto Ln, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saxe Dixie L | Agent | 175 Pinto Ln, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
Rahn-Virden Nancy | President | 41 Briggs Dr, Ormond by the Sea, FL, 32176 |
Name | Role | Address |
---|---|---|
Kelley Adria K | Vice President | 6213 Cranberry Dr., Port Orange, FL, 32127 |
Name | Role | Address |
---|---|---|
Saxe Dixie L | Treasurer | 175 Pinto Ln, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
Dean Patricia | Secretary | 132 Pelican Dunes Dr, Ormond Beach, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 175 Pinto Ln, Ormond Beach, FL 32174 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 175 Pinto Ln, Ormond Beach, FL 32174 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-23 | Saxe, Dixie L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 175 Pinto Ln, Ormond Beach, FL 32174 | No data |
REINSTATEMENT | 2021-04-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000765662 | TERMINATED | 1000000370638 | VOLUSIA | 2012-10-12 | 2032-10-25 | $ 2,938.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-23 |
REINSTATEMENT | 2021-04-28 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State