Search icon

GREAT LAKES HUMANE SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: GREAT LAKES HUMANE SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 10 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: N01000003423
FEI/EIN Number 651134062

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

Address: 12221 Overseas Highway, Marathon, FL, 33050, US
Mail Address: 7246 E. Harry's Rd, Traverse City, MI, 49684, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN VERONICA Treasurer 1731 PHANTON AVE, SAN JOSE, CA, 95125
POMANTE SALLY Vice President 1483 MALEK DR, KALKASKA, MI, 49645
AUDEL STEPHANIE s 828 NE PRESCOTT ST, PORTLAND, OR, 97211
Gottwald Lin President 7246 E. Harry's Rd, Traverse City, MI, 49684
GREAT LAKES HUMANE SOCIETY, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000096896 STAND UP FOR ANIMALS ACTIVE 2021-07-24 2026-12-31 - 7246 E. HARRY'S RD, TRAVERSE CITY, MI, 49684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 12221 Overseas Highway, Marathon, FL 33050 -
REGISTERED AGENT NAME CHANGED 2023-01-29 Great Lakes Humane Society -
AMENDMENT 2018-05-21 - -
CHANGE OF MAILING ADDRESS 2016-01-31 12221 Overseas Highway, Marathon, FL 33050 -
AMENDMENT AND NAME CHANGE 2014-04-18 GREAT LAKES HUMANE SOCIETY, INC. -
AMENDMENT 2011-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 11400 OVERSEAS HIGHWAY #206, MARATHON, FL 33050 -
AMENDMENT 2006-09-28 - -
AMENDMENT 2002-03-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-23
Amendment 2018-05-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State