Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
INTERNATIONAL ASSOCIATION OF CANINE PROFESSIONALS, INC.
Filing Information
N01000000283
59-3688227
01/10/2001
FL
INACTIVE
VOLUNTARY DISSOLUTION
05/14/2020
05/31/2020
Principal Address
Changed: 01/15/2014
301 S. Key Avenue
Lampasas, TX 76550
Lampasas, TX 76550
Changed: 01/15/2014
Mailing Address
Changed: 01/15/2014
P.O. Box 928
Lampasas, TX 76550
Lampasas, TX 76550
Changed: 01/15/2014
Registered Agent Name & Address
Deeley, Martin D
Name Changed: 01/15/2014
Address Changed: 01/15/2014
15549 Vinola Dr.
Montverde, FL 34756
Montverde, FL 34756
Name Changed: 01/15/2014
Address Changed: 01/15/2014
Officer/Director Detail
Name & Address
Title Director, Treasurer
Clark, Jack
Title Director
Graham, Cyndi
Title Director
McLaughlin, Mailey
Title President
Benware, Melanie
Title Director, VP
Hodges, Nelson
Title Director
Alto, Richard
Title Director
Scarpino, Jeff
Title Secretary
Boger, Bonnie
Title Director
Davis, Monica
Title Director
Cohen, Jason
Title Director
Cooke, Glenn
Title Director
Hart, Julie
Title Director, Treasurer
Clark, Jack
P.O. Box 888
Lampasas, TX 76550
Lampasas, TX 76550
Title Director
Graham, Cyndi
6202 Black Cinder Ct.
Sparks, NV 89436
Sparks, NV 89436
Title Director
McLaughlin, Mailey
1281 Citadel Dr. NE
Atlanta, GA 30324
Atlanta, GA 30324
Title President
Benware, Melanie
11352 River Land Hills
Ashland, VA 23005
Ashland, VA 23005
Title Director, VP
Hodges, Nelson
2638 Cedar View Dr.
Arlington, TX 76006
Arlington, TX 76006
Title Director
Alto, Richard
65 Harmony Lane
Brewster, MA 02631
Brewster, MA 02631
Title Director
Scarpino, Jeff
209 Marylyn Lane
West Burke, VT 05871
West Burke, VT 05871
Title Secretary
Boger, Bonnie
5224 Blackwater Rd
Virginia Beach, VA 23457
Virginia Beach, VA 23457
Title Director
Davis, Monica
3905 St. Joseph Ave
St. Joseph, MO 64505
St. Joseph, MO 64505
Title Director
Cohen, Jason
144 23rd Street
#1L
Brooklyn, NY 11232
#1L
Brooklyn, NY 11232
Title Director
Cooke, Glenn
425 Galson Road
Dural AU
Dural AU
Title Director
Hart, Julie
9536 Gidlings Avenue NE
Albuquerque, NM 87109
Albuquerque, NM 87109
Annual Reports
Report Year | Filed Date |
2018 | 01/15/2018 |
2019 | 02/28/2019 |
2020 | 01/16/2020 |
Document Images