Entity Name: | CENTRAL FLORIDA HERDING CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Apr 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2022 (3 years ago) |
Document Number: | N97000002378 |
FEI/EIN Number | 30-1012804 |
Address: | 1502 Trowbridge Road, Fort Pierce, FL, 34945, US |
Mail Address: | 17415 Thunder Road, Jupiter, FL, 33478, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Lisa R | Agent | 17415 Thunder Road, Jupiter, FL, 33478 |
Name | Role | Address |
---|---|---|
Horgan Michael B | President | 1502 Trowbridge Road, Fort Pierce, FL, 34945 |
Name | Role | Address |
---|---|---|
Davis Lisa R | Vice President | 17415 Thunder Road, Jupiter, FL, 33478 |
Name | Role | Address |
---|---|---|
O'Donnell Paige | Secretary | SW 1245 Alligator Street, Palm City, FL, 34990 |
Name | Role | Address |
---|---|---|
Davis Lisa R | Treasurer | 17415 Thunder Road, Jupiter, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-27 | 1502 Trowbridge Road, Fort Pierce, FL 34945 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-27 | Davis, Lisa R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-27 | 17415 Thunder Road, Jupiter, FL 33478 | No data |
REINSTATEMENT | 2022-02-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-02-27 | 1502 Trowbridge Road, Fort Pierce, FL 34945 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2015-10-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-02-27 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-28 |
Amendment | 2015-10-13 |
Reg. Agent Change | 2015-09-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State