Search icon

FELINE CONSERVATION FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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