Entity Name: | C.A.T.S.-C.A.N. , INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Jan 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jun 2003 (22 years ago) |
Document Number: | N03000000370 |
FEI/EIN Number | 680539788 |
Address: | 572 SEMINOLE WOODS BLVD., GENEVA, FL, 32732 |
Mail Address: | P.O. BOX 622543, OVIEDO, FL, 32762, US |
ZIP code: | 32732 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYOOB PHYLLIS M | Agent | 572 SEMINOLE WOODS BLVD., GENEVA, FL, 32732 |
Name | Role | Address |
---|---|---|
AYOOB PHYLLIS M | President | 572 SEMINOLE WOODS BLVD., GENEVA, FL, 32732 |
Name | Role | Address |
---|---|---|
REDDY LISA | Director | 699 GREEN TURTLE CT., GENEVA, FL, 32732 |
POSOCCO AUDREY | Director | 1448 Langham Terrace, LAKE MARY, FL, 32746 |
Rogge Robert M | Director | 1007 Leeds Court, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
QUISENBERRY DEBORAH | Vice President | 7829 FOX KNOLL PL., WINTER PARK, FL, 32792 |
Name | Role | Address |
---|---|---|
Moore Lisa | Secretary | 4954 Haiti Cir, Orlando, FL, 32808 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000046306 | CATS-CAN | ACTIVE | 2015-05-08 | 2025-12-31 | No data | 572 SEMINOLE WOODS BLVD, GENEVA, FL, 32732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2004-04-07 | 572 SEMINOLE WOODS BLVD., GENEVA, FL 32732 | No data |
AMENDMENT | 2003-06-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State