Search icon

GREATER DAYTONA DOG FANCIERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: GREATER DAYTONA DOG FANCIERS ASSOCIATION 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Rahn-Virden Nancy President 41 Briggs Dr, Ormond by the Sea, FL, 32176
Kelley Adria K Vice President 6213 Cranberry Dr., Port Orange, FL, 32127
Saxe Dixie L Treasurer 175 Pinto Ln, Ormond Beach, FL, 32174
Dean Patricia Secretary 132 Pelican Dunes Dr, Ormond Beach, FL, 32176
Saxe Dixie L Agent 175 Pinto Ln, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 175 Pinto Ln, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2022-01-23 175 Pinto Ln, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2022-01-23 Saxe, Dixie L -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 175 Pinto Ln, Ormond Beach, FL 32174 -
REINSTATEMENT 2021-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

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

Documents

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: 03 May 2025

Sources: Florida Department of State