Search icon

READING PAWS, INC.

Company Details

Entity Name: READING PAWS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 22 Mar 2007 (18 years ago)
Document Number: F07000001602
FEI/EIN Number 205046774
Address: 712 Grand Reserve Drive, Davenport, FL, 33837, US
Mail Address: 221 East River Bend Drive, Eatonton, GA, 31024, US
ZIP code: 33837
County: Polk
Place of Formation: TENNESSEE

Agent

Name Role Address
KELLEY DANIEL A Agent 712 Grand Reserve Drive, Davenport, FL, 33837

Chairman

Name Role Address
KELLEY MERILEE P Chairman 221 East River Bend Drive, Eatonton, GA, 31024

President

Name Role Address
KELLEY MERILEE P President 221 East River Bend Drive, Eatonton, GA, 31024

Vice Chairman

Name Role Address
KELLEY OWEN C Vice Chairman 221 East River Bend Dr, Eatonton, GA, 31024

Director

Name Role Address
KELLEY OWEN Director 221 East River Bend Dr, Eatonton, GA, 31024

Treasurer

Name Role Address
KELLEY OWEN C Treasurer 221 East River Bend Drive, Eatonton, GA, 31024

Vice President

Name Role Address
KELLEY OWEN C Vice President 221 East River Bend Dr, Eatonton, GA, 31024

Secretary

Name Role Address
KELLEY OWEN Secretary 221 East River Bend Dr, Eatonton, GA, 31024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053803 TPC-THERAPY PATIENT CONNECTIONS ACTIVE 2015-06-03 2025-12-31 No data 221 EAST RIVER BEND DRIVE, EATONTON, GA, 31024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 712 Grand Reserve Drive, Davenport, FL 33837 No data
CHANGE OF MAILING ADDRESS 2019-04-04 712 Grand Reserve Drive, Davenport, FL 33837 No data
REGISTERED AGENT NAME CHANGED 2019-04-04 KELLEY, DANIEL A No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 712 Grand Reserve Drive, Davenport, FL 33837 No data

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State