Search icon

GEORGEANNS HOMELESS HOUNDS & FOSTER PROGRAM OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GEORGEANNS HOMELESS HOUNDS & FOSTER PROGRAM OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N02000005471
FEI/EIN Number 820555747

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

Address: 6252 Commercial Way, #201, Weeki Wachee, FL, 34613, US
Mail Address: 6252 COMMERCIAL WAY, #201, WEEKI WACHEE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER SHELIA Director 6252 Commercial Way, Weeki Wachee, FL, 34613
BREWER SHELIA President 6252 Commercial Way, Weeki Wachee, FL, 34613
BREWER SHELIA Secretary 6252 Commercial Way, Weeki Wachee, FL, 34613
BREWER SHELIA Treasurer 6252 Commercial Way, Weeki Wachee, FL, 34613
PESCE BERNARD Director 4932 OLD LANCING ROAD, LANSING, MI, 48917
PESCE AMBER Director 4932 OLD LANCING ROAD, LANSING, MI, 48917
Brewer Shelia Agent 6252 Commercial Way, Weeki Wachee, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 6252 Commercial Way, #201, Weeki Wachee, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 6252 Commercial Way, #201, Weeki Wachee, FL 34613 -
REGISTERED AGENT NAME CHANGED 2017-04-30 Brewer, Shelia -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-18 6252 Commercial Way, #201, Weeki Wachee, FL 34613 -
REINSTATEMENT 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
Amendment 2017-06-22
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-30
REINSTATEMENT 2010-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State