Entity Name: | PANHANDLE ANIMAL WELFARE SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Sep 1970 (54 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Jun 1986 (39 years ago) |
Document Number: | 719357 |
FEI/EIN Number | 59-0815515 |
Address: | 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845 |
Mail Address: | 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Larabee, Heather | Agent | 752 Lovejoy Rd NW, Fort Walton Beach, FL 32548 |
Name | Role | Address |
---|---|---|
Larabee, Heather | President | 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845 |
Name | Role | Address |
---|---|---|
Degraaf, Ashley v | Executive Director | 752 LOVEJOY RD, FORT WALTON BEACH, FL 32548 |
Name | Role | Address |
---|---|---|
Womack, Barbara | Vice President | 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845 |
Name | Role | Address |
---|---|---|
Daniher, Crystal | Secretary | 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845 |
Name | Role | Address |
---|---|---|
Gent, Christopher | Treasurer | 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845 |
Name | Role | Address |
---|---|---|
Jordan, Bobby | Board Member | 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845 |
Clark, Catherine | Board Member | 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845 |
Culotta, James | Board Member | 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845 |
Parker, Almut | Board Member | 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845 |
Harrington, Janet | Board Member | 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845 |
Sparling, Brian | Board Member | 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845 |
Name | Role | Address |
---|---|---|
McCarty, Thomas | Board member | 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845 |
May, Arielle | Board member | 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-12 | Larabee, Heather | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 752 Lovejoy Rd NW, Fort Walton Beach, FL 32548 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-07-07 | 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845 | No data |
CHANGE OF MAILING ADDRESS | 1993-07-07 | 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845 | No data |
NAME CHANGE AMENDMENT | 1986-06-04 | PANHANDLE ANIMAL WELFARE SOCIETY, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nyssa D. Pearce, Appellant(s) v. Panhandle Animal Welfare Society, Appellee(s). | 1D2024-0235 | 2024-01-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Nyssa Duke Pearce |
Role | Appellant |
Status | Active |
Name | PANHANDLE ANIMAL WELFARE SOCIETY, INC. |
Role | Appellee |
Status | Active |
Name | Okaloosa Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed Corrected |
View | View File |
Docket Date | 2024-04-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed no response filing fee, copy of order, amended NOA for rend. date, cert. serv. |
View | View File |
Docket Date | 2024-02-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Nyssa Duke Pearce |
Docket Date | 2024-01-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-01-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Nyssa Duke Pearce |
Docket Date | 2024-03-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-02-09 |
Type | Order |
Subtype | Order Directing Service of Filing |
Description | Order Directing Service of Filing |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-03-27 |
AMENDED ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-25 |
Reg. Agent Change | 2018-12-17 |
Reg. Agent Change | 2018-08-22 |
ANNUAL REPORT | 2018-01-11 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State