Search icon

HUMANE SOCIETY OF ST. LUCIE COUNTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HUMANE SOCIETY OF ST. LUCIE 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: 29 Jul 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: 753518
FEI/EIN Number 590836088

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8890 NW GLADES CUT-OFF ROAD, PORT ST. LUCIE, FL, 34986, US
Mail Address: 8890 NW GLADES CUT-OFF ROAD, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
MARTIN SHANNON President 8890 NW GLADES CUT-OFF ROAD, PORT ST. LUCIE, FL, 34986
BARNES MARK Treasurer 8890 NW GLADES CUT-OFF ROAD, PORT ST. LUCIE, FL, 34986
Goldstein Azlina Director 8890 NW GLADES CUT-OFF ROAD, PORT ST. LUCIE, FL, 34986
Romano Christy Secretary 8890 NW GLADES CUT-OFF ROAD, PORT ST. LUCIE, FL, 34986
Fox Leonard Director 8890 NW GLADES CUT-OFF ROAD, PORT ST. LUCIE, FL, 34986
Lloyd Brian Director 8890 NW GLADES CUT-OFF ROAD, PORT ST. LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052896 SECOND CHANCE ANIMAL SHELTERS EXPIRED 2019-04-30 2024-12-31 - 8890 NW GLADES CUT OFF ROAD, PORT ST. LUCIE, FL, 34986
G19000035525 SECOND CHANCE SHELTERS EXPIRED 2019-03-12 2024-12-31 - 8890 NW GLADES CUT-OFF RD., PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-19 - -
AMENDMENT 2020-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-20 8890 NW GLADES CUT-OFF ROAD, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 7901 4TH STREET N, SUITE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-09-20 8890 NW GLADES CUT-OFF ROAD, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2019-09-20 REGISTERED AGENTS INC. -
AMENDMENT 1987-06-15 - -

Court Cases

Title Case Number Docket Date Status
CASSANDRA CHAN VS HUMANE SOCIETY OF ST. LUCIE COUNTY and JULIA SHEEHAN, DVM 4D2022-0850 2022-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2021CA000529AXXXX HC

Parties

Name Cassandra Chan
Role Appellant
Status Active
Representations Marcy LaHart
Name HUMANE SOCIETY OF ST. LUCIE COUNTY, INC.
Role Appellee
Status Active
Representations Daniel S. Weinger, Jermaine Jackson
Name Julia Sheehan, DVM
Role Appellee
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's April 26, 2023 motion for written opinion is denied.
Docket Date 2023-05-11
Type Response
Subtype Response
Description Response
On Behalf Of Humane Society of St. Lucie County
Docket Date 2023-04-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (MOTION FOR WRITTEN OPINION)
On Behalf Of Cassandra Chan
Docket Date 2023-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT
On Behalf Of Cassandra Chan
Docket Date 2023-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Cassandra Chan
Docket Date 2023-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The order of dismissal states that “[t]he Court’s oral pronouncement is expressly incorporated herein by reference.” Accordingly, the appellant is ordered to supplement the record within seven (7) days of the date of this order with a transcript of the hearing on the motions to dismiss occurring on or about February 25, 2022.
Docket Date 2022-12-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cassandra Chan
Docket Date 2022-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Cassandra Chan
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 22, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Cassandra Chan
Docket Date 2022-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Humane Society of St. Lucie County
Docket Date 2022-08-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/11/22.
Docket Date 2022-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Humane Society of St. Lucie County
Docket Date 2022-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cassandra Chan
Docket Date 2022-06-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/1/22.
Docket Date 2022-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Cassandra Chan
Docket Date 2022-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (257 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Humane Society of St. Lucie County
Docket Date 2022-04-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Cassandra Chan
Docket Date 2022-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cassandra Chan
Docket Date 2022-03-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cassandra Chan
Docket Date 2023-03-27
Type Record
Subtype Transcript
Description Transcript Received
On Behalf Of Cassandra Chan
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 8, 2023 motion for extension is granted, and the time to comply with this court’s March 1, 2023 order is extended fourteen (14) days from the date of this order.
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's December 8, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-03-30
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-11-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-01
Amendment 2020-10-19
Amendment 2020-03-02
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-09-26
Reg. Agent Change 2019-09-20

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83370.00
Total Face Value Of Loan:
83370.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-14
Type:
Complaint
Address:
100 SAVANNAH ROAD, FT PIERCE, FL, 34982
Safety Health:
Health
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-0836088
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1987-07
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$83,370
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,294.02
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $83,370

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State