Entity Name: | SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS OF HERNANDO COUNTY, 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: | 30 Apr 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jan 2019 (6 years ago) |
Document Number: | 735698 |
FEI/EIN Number |
592911261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14252 Trinity Road, BROOKSVILLE, FL, 34614, US |
Mail Address: | 9075 Grant Street, Brooksville, FL, 34613, US |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAMAN MARCEL | President | 1347 CORYDON AVE, SPRING HILL, FL, 34609 |
LEAMAN MARCEL | Treasurer | 1347 CORYDON AVE, SPRING HILL, FL, 34609 |
Talley Joseph | Secretary | 14252 Trinity Road, Brooksville, FL, 34614 |
Wyatt Jiffany | Treasurer | 14252 Trinity Road, Brooky, FL, 34614 |
LEAMAN MARCEL | Agent | 1347 CORYDON AVE, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-23 | 14252 Trinity Road, BROOKSVILLE, FL 34614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-28 | 1347 CORYDON AVE, SPRING HILL, FL 34609 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-28 | LEAMAN, MARCEL | - |
AMENDMENT | 2019-01-23 | - | - |
AMENDMENT | 2018-06-13 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-26 | 14252 Trinity Road, BROOKSVILLE, FL 34614 | - |
AMENDMENT | 2012-07-02 | - | - |
AMENDMENT | 1986-01-15 | - | - |
NAME CHANGE AMENDMENT | 1984-07-12 | SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS OF HERNANDO COUNTY, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-16 |
Reg. Agent Change | 2022-11-28 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2019-01-23 |
Amendment | 2018-06-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State