Search icon

BOCA RATON HUMANE SOCIETY, INC.

Company Details

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

Agent

Name Role Address
SLINEY,THOMAS E Agent 203 Eagleton Estates Blvd., Palm Beach Gardens, FL 33418

Director

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

President

Name Role Address
SLINEY, THOMAS E President 203 Eagleton Estates Blvd., Palm Beach Gardens, FL 33418

Secretary

Name Role Address
SLINEY, THOMAS E Secretary 203 Eagleton Estates Blvd., Palm Beach Gardens, FL 33418

Vice President

Name Role Address
SLINEY, LISA E Vice President 203 Eagleton Estates Blvd., Palm Beach Gardens, FL 33418

SECRETARY

Name Role Address
SLINEY, LISA E SECRETARY 203 Eagleton Estates Blvd., Palm Beach Gardens, FL 33418

Events

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

Documents

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