Search icon

THE AMERICAN SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS, INC. - Florida Company Profile

Company Details

Entity Name: THE AMERICAN SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS, 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: 13 Apr 1994 (31 years ago)
Document Number: F94000001923
FEI/EIN Number 131623829

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

Address: 424 E 92nd St, New York, NY, 10128, US
Mail Address: 520 8th Ave, FL 7, New York, NY, 10018, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BERSHADKER MATTHEW President 424 E 92nd St, New York, NY, 10128
TANNE FREDERICK Director 424 E 92nd St, New York, NY, 10128
PARVER JANE W Director 424 E 92nd St, New York, NY, 10128
JONES BEVERLY Seni 424 E 92nd St, New York, NY, 10128
LAVALETTE GORDON Seni 424 E 92nd St, New York, NY, 10128
SPOONER SALLY Chairman 424 E 92nd St, New York, NY, 10128
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000035837 ASPCA COMMUNITY VETERINARY CENTER EXPIRED 2019-03-18 2024-12-31 - 1320 NW 62ND ST., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 424 E 92nd St, New York, NY 10128 -
CHANGE OF MAILING ADDRESS 2023-03-28 424 E 92nd St, New York, NY 10128 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 801 US HWY 1, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2013-04-15 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State