Search icon

HUMANE SOCIETY OF MANATEE COUNTY, INC.

Company Details

Entity Name: HUMANE SOCIETY OF MANATEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Apr 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Mar 2010 (15 years ago)
Document Number: 726037
FEI/EIN Number 59-1819652
Address: 2515 14TH ST W, BRADENTON, FL 34205-6409
Mail Address: 2515 14TH ST W, BRADENTON, FL 34205-6409
Place of Formation: FLORIDA

Agent

Name Role Address
russell, hildy, finance director Agent 2515 14TH ST W, BRADENTON, FL 34205

President

Name Role Address
Grier, Tom President 2515 14TH ST W, BRADENTON, FL 34205-6409

Director

Name Role Address
Grier, Tom Director 2515 14TH ST W, BRADENTON, FL 34205-6409

Director of Finance and Communication

Name Role Address
russell, hildy Director of Finance and Communication 2515 14TH ST W, BRADENTON, FL 34205-6409

Executive Director

Name Role Address
Yocum, Richard Executive Director 2515 14TH ST W, BRADENTON, FL 34205-6409

Treasurer

Name Role Address
KIEL, HENRY Treasurer 2515 14TH STREET W, BRADENTON, FL 34205-6409

Director of Development

Name Role Address
Bliss, Valerie Director of Development 2515 14TH ST W, BRADENTON, FL 34205-6409

Vice President

Name Role Address
Hess, Lisa Vice President 2515 14th Street W, Bradenton, FL 34205

Secretary

Name Role Address
Sarnowski, Lorraine Secretary 2515 14TH ST W, BRADENTON, FL 34205-6409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-05 russell, hildy, finance director No data
AMENDED AND RESTATEDARTICLES 2010-03-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-15 2515 14TH ST W, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-19 2515 14TH ST W, BRADENTON, FL 34205-6409 No data
CHANGE OF MAILING ADDRESS 1994-04-19 2515 14TH ST W, BRADENTON, FL 34205-6409 No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-05

Date of last update: 06 Feb 2025

Sources: Florida Department of State