Entity Name: | CHARTER KENNEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Dec 1995 (29 years ago) |
Document Number: | P96000005530 |
FEI/EIN Number | 59-2730645 |
Mail Address: | 151 CLEARVIEW AVE, WHEELING, WV 26003 |
Address: | 5809 Fieldmoor Ct, Palmetto, FL 34221 |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooley, Patricia H | Agent | 5809 Fieldmoor Ct, Palmetto, FL 34221 |
Name | Role | Address |
---|---|---|
COOLEY, RODNEY | President | 5809 Fieldmoor Ct, Palmetto, FL 34221 |
Name | Role | Address |
---|---|---|
Cooley, Patricia H | Executive Secretary | 5809 Fieldmoor Ct, Palmetto, FL 34221 |
Name | Role | Address |
---|---|---|
Cooley, Tyler George | Manager | 98 Edgwood St, B 7 WHEELING, WV 26003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 5809 Fieldmoor Ct, Palmetto, FL 34221 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 5809 Fieldmoor Ct, Palmetto, FL 34221 | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-04 | Cooley, Patricia H | No data |
CHANGE OF MAILING ADDRESS | 2008-02-07 | 5809 Fieldmoor Ct, Palmetto, FL 34221 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-09 |
AMENDED ANNUAL REPORT | 2017-09-04 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State