Search icon

CATS ANGELS, INC. SPCA

Company Details

Entity Name: CATS ANGELS, INC. SPCA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jun 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 May 2005 (20 years ago)
Document Number: N01000004080
FEI/EIN Number 593724894
Address: 709 S 8TH STREET, FERNANDINA BEACH, FL, 32034
Mail Address: PO BOX 16072, FERNANDINA BEACH, FL, 32035
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
Merritt Sherry A Agent 709 S. 8th Street, FERNANDINA BEACH, FL, 32034

Secretary

Name Role Address
GAIL COOK Secretary 1708 PHILIPS MANOR RD, FERNANDINA BEACH, FL, 32034

Director

Name Role Address
DOUGLAS NANCY Director 1223 S. 5TH ST, FERNANDINA BEACH, FL, 32034
GLASSBRENNER PAT Director 1516 GARDENIA ST, FERNANDINA BEACH, FL, 32034
Howell Bonnie Director P.O. BOX 15272, Fernandina, FL, 32035
Delp Becky Director 85144 Shinnecock Hills Drive, Fernandina, FL, 32034

President

Name Role Address
Merritt Sherry President 96044 Waters Court, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-15 Merritt, Sherry A No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 709 S. 8th Street, FERNANDINA BEACH, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 709 S 8TH STREET, FERNANDINA BEACH, FL 32034 No data
AMENDMENT AND NAME CHANGE 2005-05-27 CATS ANGELS, INC. SPCA No data
CHANGE OF MAILING ADDRESS 2003-04-17 709 S 8TH STREET, FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State