Search icon

ENGLEWOOD ANIMAL RESCUE SANCTUARY, INC.

Company Details

Entity Name: ENGLEWOOD ANIMAL RESCUE SANCTUARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: N00000003484
FEI/EIN Number 59-3647313
Address: 500 N INDIANA AVE, Englewood, FL, 34223, US
Mail Address: 500 N INDIANA AVE, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Zimmerman Todd Agent 500 N INDIANA AVE, ENGLEWOOD, FL, 34223

President

Name Role Address
Curtis Mary President 500 N INDIANA AVE, Englewood, FL, 34223

Director

Name Role Address
Zimmerman Todd Director 500 N INDIANA AVE, Englewood, FL, 34223

Secretary

Name Role Address
Fuson Nicole L Secretary 500 N INDIANA AVE, Englewood, FL, 34223

Treasurer

Name Role Address
Schildknecht Allan Treasurer 500 N INDIANA AVE, ENGLEWOOD, FL, 34223

Othe

Name Role Address
Evans Tina R Othe 500 N INDIANA AVE, Englewood, FL, 34223
Pizza Lorsi Othe 500 N INDIANA AVE, Englewood, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000159623 EARS ANIMAL RESCUE ACTIVE 2021-12-02 2026-12-31 No data 353 W DEARBORN ST, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 500 N INDIANA AVE, Englewood, FL 34223 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 500 N INDIANA AVE, ENGLEWOOD, FL 34223 No data
REGISTERED AGENT NAME CHANGED 2022-02-01 Zimmerman, Todd No data
CHANGE OF MAILING ADDRESS 2022-02-01 500 N INDIANA AVE, Englewood, FL 34223 No data
REINSTATEMENT 2020-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT AND NAME CHANGE 2012-01-31 ENGLEWOOD ANIMAL RESCUE SANCTUARY, INC. No data
NAME CHANGE AMENDMENT 2010-02-22 EARS ANIMAL RESCUE SANCTUARY, INC. No data
AMENDMENT 2000-10-23 No data No data
RESTATED ARTICLES 2000-08-10 No data No data

Court Cases

Title Case Number Docket Date Status
VICKIE FEELEY VS ENGLEWOOD ANIMAL RESCUE SANCTUARY, INC., ET AL. 2D2019-0075 2019-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017CA-2922SC

Parties

Name VICKIE FEELEY
Role Appellant
Status Active
Representations DANA J. WATTS, ESQ.
Name ENGLEWOOD ANIMAL RESCUE SANCTUARY, INC.
Role Appellee
Status Active
Representations BRYAN S. KESSLER, ESQ.
Name BOBBI AUSTIN
Role Appellee
Status Active
Name TODD ZIMMERMAN
Role Appellee
Status Active
Name HON. KIMBERLY BONNER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ BONNER - 102 PAGES
Docket Date 2020-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Feeley has moved for appellate attorney's fees pursuant to the terms and conditions of the written agreement between the parties and section 57.105(7), Florida Statutes (2016). The Appellees have filed an opposing motion for appellate attorney's fees pursuant to the same contractual provision and section 59.46, Florida Statutes (2016). The Appellees' motion for appellate attorney's fees is granted and is remanded to the trial court for a determination of the reasonable fees expended in defending this appeal. Appellant Feeley's motion for appellate attorney's fees is denied. Appellant Feeley's motion for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2019-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 06, 2019, at 11:00 A.M., before: Judge Morris Silberman, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-07-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VICKIE FEELEY
Docket Date 2019-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICKIE FEELEY
Docket Date 2019-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VICKIE FEELEY
Docket Date 2019-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ENGLEWOOD ANIMAL RESCUE SANCTUARY, INC.
Docket Date 2019-06-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ENGLEWOOD ANIMAL RESCUE SANCTUARY, INC.
Docket Date 2019-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 -AB due 06/17/19
On Behalf Of ENGLEWOOD ANIMAL RESCUE SANCTUARY, INC.
Docket Date 2019-04-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VICKIE FEELEY
Docket Date 2019-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 04/18/19
On Behalf Of VICKIE FEELEY
Docket Date 2019-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ENGLEWOOD ANIMAL RESCUE SANCTUARY, INC.
Docket Date 2019-01-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of VICKIE FEELEY
Docket Date 2019-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
Reg. Agent Change 2022-01-26
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-11-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State