Entity Name: | ANIMAL PROTECTION LEAGUE OF OKALOOSA COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Oct 1981 (43 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Apr 2005 (20 years ago) |
Document Number: | 760513 |
FEI/EIN Number | 59-2209190 |
Address: | 623 W SUNSET BLVD, FORT WALTON BEACH, FL 32547 |
Mail Address: | 623 Sunset Blvd. West, FORT WALTON BEACH, FL 32547 |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLENTGE-PARKER, ALMUT | Agent | 623 W SUNSET BLVD, FORT WALTON BEACH, FL 32547 |
Name | Role | Address |
---|---|---|
FLENTGE-PARKER, ALMUT | President | 623 W SUNSET BLVD, RT WALTON BEACH, FL 32547 |
Name | Role | Address |
---|---|---|
FLENTGE-PARKER, ALMUT | Director | 623 W SUNSET BLVD, RT WALTON BEACH, FL 32547 |
Messenger, Gina | Director | 1021, Creel Street Fort Walton Beach, FL 32547 |
Name | Role | Address |
---|---|---|
Messenger, Gina | Treasurer | 1021, Creel Street Fort Walton Beach, FL 32547 |
Name | Role | Address |
---|---|---|
Schmidt, Suzi | Vice President | 827 Tarpon Drive, FORT WALTON BEACH, FL 32547 |
Name | Role | Address |
---|---|---|
DORRIS, PAULA | Manager | 6 PEMBROKE PL., FORT WALTON BEACH, FL 32547 |
Name | Role | Address |
---|---|---|
DORRIS, PAULA | Secretary | 6 PEMBROKE PL., FORT WALTON BEACH, FL 32547 |
OEST, MARILYN | Secretary | 145 SCOTTSDALE DRIVE, MARY ESTHER, FL 32569 |
Name | Role | Address |
---|---|---|
Lovering, Joanne | Way and Means Chair | 946 Emily Court, Fort Walton Beach, FL 32547 |
Name | Role | Address |
---|---|---|
Cartmell, Rona | Billing Secretary | 212 Thomas Court, Fort Walton Beach, FL 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-27 | 623 W SUNSET BLVD, FORT WALTON BEACH, FL 32547 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-04 | 623 W SUNSET BLVD, FORT WALTON BEACH, FL 32547 | No data |
CANCEL ADM DISS/REV | 2005-04-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-03-22 | FLENTGE-PARKER, ALMUT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-22 | 623 W SUNSET BLVD, FORT WALTON BEACH, FL 32547 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State