Search icon

PANHANDLE ANIMAL WELFARE SOCIETY, INC.

Company Details

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

Agent

Name Role Address
Larabee, Heather Agent 752 Lovejoy Rd NW, Fort Walton Beach, FL 32548

President

Name Role Address
Larabee, Heather President 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845

Executive Director

Name Role Address
Degraaf, Ashley v Executive Director 752 LOVEJOY RD, FORT WALTON BEACH, FL 32548

Vice President

Name Role Address
Womack, Barbara Vice President 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845

Secretary

Name Role Address
Daniher, Crystal Secretary 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845

Treasurer

Name Role Address
Gent, Christopher Treasurer 752 LOVEJOY ROAD, FT. WALTON BEACH, FL 32548-3845

Board Member

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

Board member

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

Events

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

Court Cases

Title Case Number Docket Date Status
Nyssa D. Pearce, Appellant(s) v. Panhandle Animal Welfare Society, Appellee(s). 1D2024-0235 2024-01-25 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Okaloosa County
2023MO003420, 2023MO003421, 2023MO003422,

Parties

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

Documents

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