Search icon

THE AMERICAN HUMANE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE AMERICAN HUMANE ASSOCIATION, 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: 30 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2003 (22 years ago)
Document Number: F93000001564
FEI/EIN Number 840432950

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

Address: 1400 16th St NW Ste 360, SUITE 360, Washington, DC, 20036, US
Mail Address: 1400 16th St NW Ste 360, SUITE 360, Washington, DC, 20036, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
Ganzert Robin President 1400 16th St NW Ste 360, Washington, DC, 20036
McFarland J. Michael Secretary 1400 16th St NW Ste 360, Washington, DC, 20036
Sanoff Melissa Treasurer 1400 16th St NW Ste 360, Washington, DC, 20036
Carmody Stephanie Vice President 1400 16th St NW Ste 360, Washington, DC, 20036
Payne John Chairman 1400 16th St NW Ste 360, Washington, DC, 20036
Spelling Candy Vice President 1400 16th St NW Ste 360, Washington, DC, 20036
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031689 AMERICAN HUMANE - FIRST TO SERVE ACTIVE 2018-03-07 2028-12-31 - 1400 16TH STREET NW, SUITE 360, WASHINGTON, DC, 20036
G18000031692 AMERICAN HUMANE SOCIETY ACTIVE 2018-03-07 2028-12-31 - 1400 16TH STREET NW, SUITE 360, WASHINGTON, DC, 20036
G18000031695 AMERICAN HUMANE ACTIVE 2018-03-07 2028-12-31 - 1400 16TH STREET NW, SUITE 360, WASHINGTON, DC, 20036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 1400 16th St NW Ste 360, Washington, DC 20036 -
CHANGE OF MAILING ADDRESS 2025-01-31 1400 16th St NW Ste 360, Washington, DC 20036 -
REGISTERED AGENT NAME CHANGED 2023-03-28 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2003-06-03 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000497523 TERMINATED 1000000902394 COLUMBIA 2021-09-21 2031-09-29 $ 355.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State