Entity Name: | FELINE CONSERVATION FOUNDATION, 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: | 09 Jul 1980 (45 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Jul 2019 (6 years ago) |
Document Number: | 753298 |
FEI/EIN Number |
592048618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 VINE ST, CINCINNATI, OH, 45220 |
Mail Address: | 3400 VINE ST, CINCINNATI, OH, 45220, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Strasser Dawn | Treasurer | 2832 saltair maple, bethel, OH, 45106 |
parks phyllis | Secretary | 6550 77th street, Vero Beach, FL, 32967 |
Tromborg Chris | Director | 217 Baja Ave, Davis, CA, 956160427 |
Burns Melissa | Director | 129 Eden Circle, Cleveland, GA, 30528 |
Braitsch Brian | Agent | 4235 Rambler Avenue, St Cloud, FL, 34772 |
Stinner Mindy | Chairman | P.O. Box 882, Mebane, NC, 27302 |
Steffens Sue | Vice Chairman | 708 County Road 345, Attalla, AL, 35954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 4235 Rambler Avenue, St Cloud, FL 34772 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | Braitsch, Brian | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 3400 VINE ST, CINCINNATI, OH 45220 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-29 | 3400 VINE ST, CINCINNATI, OH 45220 | - |
AMENDMENT AND NAME CHANGE | 2019-07-29 | FELINE CONSERVATION FOUNDATION, INC. | - |
NAME CHANGE AMENDMENT | 2007-07-31 | FELINE CONSERVATION FEDERATION, INC. | - |
REINSTATEMENT | 1990-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1986-01-28 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-16 |
Amendment and Name Change | 2019-07-29 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State