Entity Name: | BOCA RATON HUMANE SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Aug 1972 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Oct 2021 (3 years ago) |
Document Number: | 724162 |
FEI/EIN Number | 59-1410001 |
Address: | 203 Eagleton Estates Blvd., Palm Beach Gardens, FL 33418 |
Mail Address: | 203 Eagleton Estates Blvd., Palm Beach Gardens, FL 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLINEY,THOMAS E | Agent | 203 Eagleton Estates Blvd., Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
SLINEY, THOMAS E | Director | 203 Eagleton Estates Blvd., Palm Beach Gardens, FL 33418 |
SLINEY, LISA E | Director | 203 Eagleton Estates Blvd., Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
SLINEY, THOMAS E | President | 203 Eagleton Estates Blvd., Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
SLINEY, THOMAS E | Secretary | 203 Eagleton Estates Blvd., Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
SLINEY, LISA E | Vice President | 203 Eagleton Estates Blvd., Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
SLINEY, LISA E | SECRETARY | 203 Eagleton Estates Blvd., Palm Beach Gardens, FL 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 203 Eagleton Estates Blvd., Palm Beach Gardens, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 203 Eagleton Estates Blvd., Palm Beach Gardens, FL 33418 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 203 Eagleton Estates Blvd., Palm Beach Gardens, FL 33418 | No data |
AMENDMENT | 2021-10-12 | No data | No data |
REINSTATEMENT | 1995-11-16 | No data | No data |
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2022-03-07 |
Amendment | 2021-10-12 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-11 |
AMENDED ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2019-02-24 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State