Entity Name: | EVERGLADES GOLDEN RETRIEVER 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: | 12 Sep 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2000 (24 years ago) |
Document Number: | N96000004751 |
FEI/EIN Number |
650732699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9240 NW 14th CT, Plantation, FL, 33322, US |
Mail Address: | 9240 NW 14th CT, Plantation, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lima Alejandro | Director | 10503 Sw 133rd Pl, Miami, FL, 33186 |
Herrera Yvonne | President | 9240 NW 14th CT, Plantation, FL, 33322 |
Metcalf-Lee Cindi | Director | 520 Lake Poinsett RD, Cocoa, FL, 32926 |
Pickering David | Treasurer | 2040 NE 60th ST, Fort Lauderdale, FL, 33308 |
Becraft Trish | Director | 15850 SW 51 Mnr, Southwest Ranches, FL, 33331 |
Greengarg Nancy | Vice President | 337 SE 7TH ST, Dania Beach, FL, 33304 |
Pickering David | Agent | 2040 NE 60th ST, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 9240 NW 14th CT, Plantation, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 9240 NW 14th CT, Plantation, FL 33322 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-05 | Pickering, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-05 | 2040 NE 60th ST, Fort Lauderdale, FL 33308 | - |
REINSTATEMENT | 2000-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State