Search icon

THE HUMANE SOCIETY OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE HUMANE SOCIETY OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 1980 (45 years ago)
Date of dissolution: 26 Oct 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: 754154
FEI/EIN Number 592120196

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

Address: 112 NORMA STREET, HOLLISTER, FL, 32147, US
Mail Address: PO BOX 188, HOLLISTER, FL, 32147, US
ZIP code: 32147
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH RICH Director PO BOX 188, HOLLISTER, FL, 32147
GILLEN LI NDA Secretary 112 NORMA STREET, HOLLISTER, FL, 32147
MCCORKLE COLLEEN Director PO BOX 188, HOLLISTER, FL, 32147
BLUMENBERG HAROLD Director PO BOX 188, HOLLISTER, FL, 32147
OAKWOOD GINNY OTHE PO BOX 188, HOLLISTER, FL, 32147
SNOW BOBBY President PO BOX 188, HOLLISTER, FL, 32147
ROSS DEBBIE Agent 819 SOUTH MOODY RD, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
MERGER 2015-10-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N08000009004. MERGER NUMBER 500000155175
REGISTERED AGENT NAME CHANGED 2014-05-23 ROSS, DEBBIE -
REGISTERED AGENT ADDRESS CHANGED 2014-05-23 819 SOUTH MOODY RD, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2012-01-26 112 NORMA STREET, HOLLISTER, FL 32147 -
NAME CHANGE AMENDMENT 2005-11-17 THE HUMANE SOCIETY OF NORTHEAST FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-07-02 112 NORMA STREET, HOLLISTER, FL 32147 -
AMENDMENT 1986-07-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000170531 TERMINATED 1000000457326 PUTNAM 2013-01-09 2033-01-16 $ 960.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Court Cases

Title Case Number Docket Date Status
JANET GLUMAC-BURNS, PH.D. AND DAVID A. BURNS VS HUMANE SOCIETY OF NORTHEAST FLORIDA, INC. 5D2018-0656 2018-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2009-CA-816

Parties

Name DAVID A. BURNS
Role Appellant
Status Active
Name JANET GLUMAC-BURNS, PH. D.
Role Appellant
Status Active
Representations Martin A. Pedata
Name THE HUMANE SOCIETY OF NORTHEAST FLORIDA, INC.
Role Appellee
Status Active
Representations David D. Naples, John J. Spence
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JANET GLUMAC-BURNS, PH. D.
Docket Date 2018-11-15
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 JANET GLUMAC-BURNS, PH. D.
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 12/5
Docket Date 2018-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2201 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2018-11-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HUMANE SOCIETY OF NORTHEAST FLORIDA, INC
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 11/5.
Docket Date 2018-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of HUMANE SOCIETY OF NORTHEAST FLORIDA, INC
Docket Date 2018-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of HUMANE SOCIETY OF NORTHEAST FLORIDA, INC
Docket Date 2018-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/15
Docket Date 2018-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 9/25
Docket Date 2018-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of HUMANE SOCIETY OF NORTHEAST FLORIDA, INC
Docket Date 2018-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JANET GLUMAC-BURNS, PH. D.
Docket Date 2018-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JANET GLUMAC-BURNS, PH. D.
Docket Date 2018-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/8
Docket Date 2018-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 7/9
Docket Date 2018-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/I 5 DAYS FILE AMENDED MOT EOT
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JANET GLUMAC-BURNS, PH. D.
Docket Date 2018-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JANET GLUMAC-BURNS, PH. D.
Docket Date 2018-03-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-03-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARTIN A PEDATA 0745790
On Behalf Of JANET GLUMAC-BURNS, PH. D.
Docket Date 2018-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HUMANE SOCIETY OF NORTHEAST FLORIDA, INC
Docket Date 2018-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-04-26
AMENDED ANNUAL REPORT 2014-05-23
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State