Search icon

TOY DOG CLUB OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: TOY DOG CLUB OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 May 1999 (26 years ago)
Document Number: N99000003097
FEI/EIN Number 522343474
Address: 4612 MILLCOVE DR, ORLANDO, FL, 32812
Mail Address: 4612 MILLCOVE DR, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PEARSON CHRISTINE Agent 4612 MILLCOVE DR, ORLANDO, FL, 32812

President

Name Role Address
NACHMAN DIANE President P O Box 440, Silver Springs, FL, 34489

Director

Name Role Address
NACHMAN DIANE Director P O Box 440, Silver Springs, FL, 34489
BROWNE DONNA Director 4612 MILLCOVE DRIVE, ORLANDO, FL, 32812
PEARSON CHRISTINE Director 4612 MILLCOVE DRIVE, ORLANDO, FL, 32812

Secretary

Name Role Address
BROWNE DONNA Secretary 4612 MILLCOVE DRIVE, ORLANDO, FL, 32812

Treasurer

Name Role Address
PEARSON CHRISTINE Treasurer 4612 MILLCOVE DRIVE, ORLANDO, FL, 32812

VVP

Name Role Address
TILLER MARTHA VVP 2406 DELLWOOD DR, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 4612 MILLCOVE DR, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2006-04-25 4612 MILLCOVE DR, ORLANDO, FL 32812 No data
REGISTERED AGENT NAME CHANGED 2006-04-25 PEARSON, CHRISTINE No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 4612 MILLCOVE DR, ORLANDO, FL 32812 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State