Search icon

NOAH'S ARK - SANCTUARY FOR ABUSED AND ABANDONED ANIMALS, INC.

Company Details

Entity Name: NOAH'S ARK - SANCTUARY FOR ABUSED AND ABANDONED ANIMALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2002 (23 years ago)
Document Number: N02000002862
FEI/EIN Number 522375748
Address: 4213 SW GLENEAGLE CIR, Palm City, FL, 34990, US
Mail Address: 4213 SW Gleneagle Circle, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
W. THORNTON SCOTT, ESQUIRE Agent 2600 N.E. 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 32062

President

Name Role Address
BEESON BARBARA President 4213 SW Gleneagle Circle, Palm City, FL, 34990

Director

Name Role Address
BEESON BARBARA Director 4213 SW Gleneagle Circle, Palm City, FL, 34990
Beeson James Director 4213 SW Gleneagle Circle, Palm City, FL, 34990
Fornes Sharon Director 2316 South Cypress Bend Dr, POMPANO BEACH, FL, 33069
BEESON JAMES Director 4213 SW Gleneagle Circle, Palm City, FL, 34990

Vice President

Name Role Address
Beeson James Vice President 4213 SW Gleneagle Circle, Palm City, FL, 34990

Secretary

Name Role Address
Fornes Sharon Secretary 2316 South Cypress Bend Dr, POMPANO BEACH, FL, 33069

Treasurer

Name Role Address
BEESON JAMES Treasurer 4213 SW Gleneagle Circle, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 1470 SW Lago Circle, Palm City, FL 34990 No data
CHANGE OF MAILING ADDRESS 2025-01-21 1470 SW Lago Circle, Palm City, FL 34990 No data
AMENDMENT 2002-06-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State