Search icon

COASTAL POODLE RESCUE, INC.

Company Details

Entity Name: COASTAL POODLE RESCUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Mar 2004 (21 years ago)
Document Number: N04000002695
FEI/EIN Number 651219324
Address: 408 ST. GEORGES CT., SATELLITE BEACH, FL, 32937
Mail Address: P.O. BOX 121142, MELBOURNE, FL, 32912
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PRINE HARRIET P Agent 1593 STAFFORD AVE, MERRITT ISLAND, FL, 32952

President

Name Role Address
PRINE HARRIET P President 1593 STAFFORD AVE., MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
Cronic Peggy V Vice President 997 PLYMOUTH CT. NE, Palm Bay, FL, 32905

Treasurer

Name Role Address
CRONIC David TSEC Treasurer 997 PLYMOUTH CT. NE, PALM BAY, FL, 32905

Director

Name Role Address
Krahn Carol DIR Director 542 Hammock Road, Melbourne Village, FL, 32904
Kenny-Welch Susan DIR Director 1792 Winding Ridge Circle, SE, Palm Bay, FL, 32909

Secretary

Name Role Address
Cronic David SEC Secretary 997 Plymouth Court NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-17 PRINE, HARRIET PRS No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 1593 STAFFORD AVE, MERRITT ISLAND, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2005-10-06 408 ST. GEORGES CT., SATELLITE BEACH, FL 32937 No data
CHANGE OF MAILING ADDRESS 2005-10-06 408 ST. GEORGES CT., SATELLITE BEACH, FL 32937 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State