Search icon

ALACHUA COUNTY HUMANE SOCIETY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALACHUA COUNTY HUMANE SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 1991 (34 years ago)
Document Number: 722842
FEI/EIN Number 591908492

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4205 NW 6TH STREET, GAINESVILLE, FL, 32609, US
Mail Address: 4205 NW 6TH STREET, GAINESVILLE, FL, 32609, US
ZIP code: 32609
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foote Angela Secretary 4205 NE 6th Street, Gaiensville, FL, 32609
Bower Chelsea Chief Executive Officer 4205 NW 6TH STREET, GAINESVILLE, FL, 32609
Richter Danielle President 4205 NW 6TH STREET, GAINESVILLE, FL, 32609
Garcia Larry Vice President 4205 NW 6TH STREET, GAINESVILLE, FL, 32609
Sweitzer Mary Treasurer 4205 NW 6TH STREET, GAINESVILLE, FL, 32609
Holliday Lisa Agent 4205 NW 6TH STREET, GAINESVILLE, FL, 32609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081288 HUMANE SOCIETY OF NORTH CENTRAL FLORIDA ACTIVE 2018-07-30 2028-12-31 - 4205 NW 6TH STREET, SUITE A-1, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-13 Holliday, Lisa -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 4205 NW 6TH STREET, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2021-04-05 4205 NW 6TH STREET, GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 4205 NW 6TH STREET, GAINESVILLE, FL 32609 -
AMENDMENT 1991-01-28 - -
REINSTATEMENT 1987-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001390799 TERMINATED 1000000526749 ALACHUA 2013-09-05 2033-09-12 $ 1,454.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001341263 TERMINATED 1000000520530 ALACHUA 2013-08-14 2023-09-05 $ 4,172.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
279400.00
Total Face Value Of Loan:
279400.00

Tax Exempt

Employer Identification Number (EIN) :
59-1908492
Classification:
Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Ruling Date:
1974-09
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$279,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$281,099.36
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $223,520
Utilities: $55,880

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State