Search icon

THE REFUGE RANCH, INC.

Company Details

Entity Name: THE REFUGE RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2024 (3 months ago)
Document Number: N04000002284
FEI/EIN Number 200829027
Address: 24240 SW MARTIN HWY, OKEECHOBEE, FL, 34974, US
Mail Address: 24240 S W MARTIN HWY, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
Dobrow Mitchell WPreside Agent 24240 SW Martin Hwy, OKEECHOBEE, FL, 34974

President

Name Role Address
Dobrow Mitchell W President 24240 S W MARTIN HWY, OKEECHOBEE, FL, 34974

Vice President

Name Role Address
Dobrow Michael H Vice President 24240 SW Martin Hwy, OKEECHOBEE, FL, 34974

Director

Name Role Address
Cooper Kurt Director 3712 Raftersridge Dr., Midlothian, VA
Barham Mona Director 135 Via Mariposa, Palm Beach Gardens, FL, 33418
Perry Terri W Director 609 Colorado Avenue, Stuart, FL, 34994

Secretary

Name Role Address
Cross Kathy Secretary 1510 West Avenue A, Belle Glade, FL, 33430

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000006506 DOUBLE R WHITETAILS EXPIRED 2017-01-18 2022-12-31 No data 24240 SW MARTIN HWY, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2024-06-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 24240 SW MARTIN HWY, OKEECHOBEE, FL 34974 No data
CHANGE OF MAILING ADDRESS 2020-02-11 24240 SW MARTIN HWY, OKEECHOBEE, FL 34974 No data
REGISTERED AGENT NAME CHANGED 2017-04-05 Dobrow, Mitchell W, President No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 24240 SW Martin Hwy, OKEECHOBEE, FL 34974 No data

Documents

Name Date
REINSTATEMENT 2024-11-17
Amendment 2024-06-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State