Search icon

ORANGE PARK TREATS, INC.

Company Details

Entity Name: ORANGE PARK TREATS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 May 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Oct 2000 (24 years ago)
Document Number: S53676
FEI/EIN Number 59-3061400
Address: 610 KINGSLEY AVE., ORANGE PARK, FL 32073
Mail Address: 610 KINGSLEY AVE., ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
GALLAGHER, NANCY Agent 610 KINGSLEY AVE, ORANGE PARK, FL 32073

Vice President

Name Role Address
GEESER, SCOTT Vice President 610 KINGSLEY AVE., ORANGE PARK, FL 32073

President

Name Role Address
MANG-HARRIS, MELISSA President 610 KINGLSEY AVE, ORANGE PARK, FL 32073

Treasurer

Name Role Address
GEESER, MELANIE Treasurer 610 KINGLSEY AVE, ORANGE PARK, FL 32073

Secretary

Name Role Address
GALLAGHER, NANCY Secretary 610 KINGSLEY AVE, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2000-10-27 ORANGE PARK TREATS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-21 610 KINGSLEY AVE., ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 1997-02-21 610 KINGSLEY AVE., ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-21 610 KINGSLEY AVE, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State