Entity Name: | SHIH TZU AND FURBABY RESCUE, 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: | 26 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2019 (5 years ago) |
Document Number: | N01000004554 |
FEI/EIN Number |
208037093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 346 OSPREY CIRCLE, SAINT MARY'S, GA, 31558 |
Mail Address: | 346 OSPREY CIRCLE, SAINT MARY'S, GA, 31558, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEY MEREDITH | President | 346 OSPREY CIRCLE, SAINT MARY'S, GA, 31558 |
COLEY MEREDITH | Director | 346 OSPREY CIRCLE, SAINT MARY'S, GA, 31558 |
Weiner Donna | Vice President | 145 Harwich St, Kingston, NY, 12401 |
Larkin Christina | Secretary | 121 Guinea Road, Monroe, CT, 06468 |
Savino Nancy | Agent | 12587 Briarmead Lane, Jacksonville, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-27 | 346 OSPREY CIRCLE, SAINT MARY'S, GA 31558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 12587 Briarmead Lane, Jacksonville, FL 32258 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-27 | Savino, Nancy | - |
REINSTATEMENT | 2019-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2006-11-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-20 | 346 OSPREY CIRCLE, SAINT MARY'S, GA 31558 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-18 |
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2011-04-22 |
FEI# | 2010-08-06 |
ANNUAL REPORT | 2010-05-22 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State