Search icon

C.A.T.S.-C.A.N. , INC.

Company Details

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

Agent

Name Role Address
AYOOB PHYLLIS M Agent 572 SEMINOLE WOODS BLVD., GENEVA, FL, 32732

President

Name Role Address
AYOOB PHYLLIS M President 572 SEMINOLE WOODS BLVD., GENEVA, FL, 32732

Director

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

Vice President

Name Role Address
QUISENBERRY DEBORAH Vice President 7829 FOX KNOLL PL., WINTER PARK, FL, 32792

Secretary

Name Role Address
Moore Lisa Secretary 4954 Haiti Cir, Orlando, FL, 32808

Fictitious Names

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

Events

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

Documents

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