Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DOBERMAN PINSCHER CLUB OF FLORIDA, INC.

Filing Information
770285 94-3015138 09/19/1983 FL ACTIVE AMENDMENT 05/26/2017 NONE
Principal Address
734 South Lake Avenue
Delray Beach, FL 33483

Changed: 01/31/2015
Mailing Address
734 South Lake Avenue
Delray Beach, FL 33483

Changed: 01/31/2015
Registered Agent Name & Address Carlee, Lane
734 South Lake Avenue
Delray Beach, FL 33483

Name Changed: 01/31/2015

Address Changed: 01/31/2015
Officer/Director Detail Name & Address

Title President

Tartar, Christine
4547 Swindell Road
Lakeland, FL 33810

Title VP

Brettchneider, Randy
10425 NE Highway 314
Silver Springs, FL 34488-2357

Title Treasurer

Roche, Lynn
4398 N Grasstree Drive
Beverly Hills, FL 34465

Title Secretary

Carlee, Lane
734 South Lake Avenue
Delray Beach, FL 33483

Title BOARD OF DIRECTORS

TOUROND, AMY
305 SE 14TH TERRACE
CAPE CORAL, FL 33990

Title Board of Directors

McDonald, Alison
10009 East Gulf to Lake Highway
Inverness, FL 34450

Title Board Of Directors

McCombs, Jenna
3302 W. Danny Court
Beverly Hills,, FL 34465

Title Delegate DPCA

Glofka, Eric
35838 Pony Pond Road
Dade City, FL 33523

Annual Reports
Report YearFiled Date
2023 01/26/2023
2023 12/09/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
12/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/12/2022 -- ANNUAL REPORT View image in PDF format
01/09/2021 -- ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
05/26/2017 -- Amendment View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/31/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
07/24/2012 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
12/09/2009 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
08/21/2006 -- Amended and Restated Articles View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- Reg. Agent Change View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
07/11/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
03/21/1995 -- ANNUAL REPORT View image in PDF format