Entity Name: | GREYHOUND HOPE REHABILITATION AND ADOPTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 28 Apr 2016 (9 years ago) |
Date of dissolution: | 01 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Feb 2019 (6 years ago) |
Document Number: | F16000001976 |
FEI/EIN Number | 471885958 |
Address: | 2048 NE 20th Ter, Cape Coral, FL, 33909, US |
Mail Address: | 2048 NE 20TH TER, CAPE CORAL, FL, 33909 |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
WEAKLEY NAN | Boar | 112 CLEVELAND AVE, DEFIANCE, OH, 43512 |
GIESIGE RANDY | Boar | 281 BLANCHARD DR, DEFIANCE, OH, 43512 |
Name | Role | Address |
---|---|---|
DOWLER JOSIE | Vice President | 1456 DEERWOOD CT, DEFIANCE, OH, 43512 |
Name | Role | Address |
---|---|---|
FIELDS BARBARA L | President | 2048 NE 20TH TERR, CAPE CORAL, FL, 33909 |
Name | Role | Address |
---|---|---|
FIELDS BARBARA | Treasurer | 2048 NE 20TH TERR, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-02-01 | 2048 NE 20th Ter, Cape Coral, FL 33909 | No data |
REGISTERED AGENT CHANGED | 2019-02-01 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 2048 NE 20th Ter, Cape Coral, FL 33909 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-02-01 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-12 |
Foreign Non-Profit | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State