Search icon

PET HAVEN RESCUE, INC.

Company Details

Entity Name: PET HAVEN RESCUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2016 (9 years ago)
Document Number: N03000010160
FEI/EIN Number 510486116
Address: 13395 44th PL N, West Palm Beach, FL, 33411, US
Mail Address: 13395 44th PL N, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Nichols Robert M Agent 5294 Norma Elaine Rd, West Palm Beach, FL, 33411

President

Name Role Address
Knight Lona President 13395 44th PL. N., West Palm Beach, FL, 33411

Vice President

Name Role Address
Cromwell Chelsie Vice President 1277 Tiffany Ave SE, Palm Bay, FL, 32909

Treasurer

Name Role Address
Ford Kaylin Treasurer 1277 Tiffany Ave SE, Palm Bay, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023782 SPOT (STOP PET OVERPOPULATION TODAY) EXPIRED 2013-03-08 2018-12-31 No data 12874 BRYAN RD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Nichols , Robert M No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5294 Norma Elaine Rd, West Palm Beach, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 13395 44th PL N, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2022-02-17 13395 44th PL N, West Palm Beach, FL 33411 No data
AMENDMENT 2016-05-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-02-03
Amendment 2016-05-12
ANNUAL REPORT 2016-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State