Search icon

GAINESVILLE RABBIT RESCUE, INC. - Florida Company Profile

Company Details

Entity Name: GAINESVILLE RABBIT RESCUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: N04000003455
FEI/EIN Number 200993241

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
FINELLI KATHY Executive Director 521 SE 6TH AVENUE, WILLISTON, FL, 32696
DUNCAN BETSY D President 3001 McCarty Hall D, Gainesville, FL, 326110310
DUNCAN BETSY D Director 3001 McCarty Hall D, Gainesville, FL, 326110310
GARVER SAMANTHA AD 103 Sanchez Avenue, OCALA, FL, 34470
SCHMIDT TIFFANY Secretary 4328 NW 73rd Terrace, Gainesville, FL, 32606
SCHMIDT TIFFANY Treasurer 4328 NW 73rd Terrace, Gainesville, FL, 32606
BOLTON DEBRA F AD 345 SR 436, Casselberry, FL, 32730
Beserock Jami AD 4151 NW 43rd St, Gainesville, FL, 32606
FINELLI KATHY Agent 521 SE 6TH AVENUE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-09 521 SE 6TH AVENUE, WILLISTON, FL 32696 -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-06 FINELLI, KATHY -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 521 SE 6TH AVENUE, WILLISTON, FL 32696 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 521 SE 6TH AVENUE, WILLISTON, FL 32696 -
AMENDMENT 2005-01-14 - -

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 Apr 2025

Sources: Florida Department of State