Entity Name: | AMERICAN DOG RESCUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 20 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2016 (9 years ago) |
Document Number: | F12000004729 |
FEI/EIN Number |
270763331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Water Club Way Apt 801, North Palm Beach, FL, 33408, US |
Mail Address: | 2 Water Club Way Apt 801, North Palm Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
BENJAMIN ARTHUR E | President | 2 Water Club Way Apt 801, North Palm Beach, FL, 33408 |
RHEIN PATRICIA | Vice President | 25-28 URBAN PLACE, FAIRLAWN, NJ, 07410 |
CUSTER MARCIA | Secretary | 10062 STONE MOUNTAIN COVE, SANDY, UT, 84092 |
CUSTER MARCIA | Treasurer | 10062 STONE MOUNTAIN COVE, SANDY, UT, 84092 |
DUNN DONALD | Director | 1950 SOUTH 1600 EAST, SALT LAKE CITY, UT, 84105 |
BENJAMIN ARTHUR E | Agent | 2 Water Club Way Apt 801, North Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 2 Water Club Way Apt 801, North Palm Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 2 Water Club Way Apt 801, North Palm Beach, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 2 Water Club Way Apt 801, North Palm Beach, FL 33408 | - |
REINSTATEMENT | 2016-02-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-18 | BENJAMIN, ARTHUR E | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-02-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State