Search icon

GAINESVILLE RABBIT RESCUE, INC.

Company Details

Entity Name: GAINESVILLE RABBIT RESCUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (13 years ago)
Document Number: N04000003455
FEI/EIN Number 200993241
Address: 521 SE 6TH AVENUE, WILLISTON, FL, 32696
Mail Address: PO Box 874, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
FINELLI KATHY Agent 521 SE 6TH AVENUE, WILLISTON, FL, 32696

Executive Director

Name Role Address
FINELLI KATHY Executive Director 521 SE 6TH AVENUE, WILLISTON, FL, 32696

President

Name Role Address
DUNCAN BETSY D President 3001 McCarty Hall D, Gainesville, FL, 326110310

Director

Name Role Address
DUNCAN BETSY D Director 3001 McCarty Hall D, Gainesville, FL, 326110310

AD

Name Role Address
GARVER SAMANTHA AD 103 Sanchez Avenue, OCALA, FL, 34470
BOLTON DEBRA F AD 345 SR 436, Casselberry, FL, 32730
Beserock Jami AD 4151 NW 43rd St, Gainesville, FL, 32606

Secretary

Name Role Address
SCHMIDT TIFFANY Secretary 4328 NW 73rd Terrace, Gainesville, FL, 32606

Treasurer

Name Role Address
SCHMIDT TIFFANY Treasurer 4328 NW 73rd Terrace, Gainesville, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-09 521 SE 6TH AVENUE, WILLISTON, FL 32696 No data
REINSTATEMENT 2011-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-06 FINELLI, KATHY No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 521 SE 6TH AVENUE, WILLISTON, FL 32696 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 521 SE 6TH AVENUE, WILLISTON, FL 32696 No data
AMENDMENT 2005-01-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State