Search icon

CASEY'S PLACE ANIMAL SANCTUARY, INC.

Company Details

Entity Name: CASEY'S PLACE ANIMAL SANCTUARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N04000003946
FEI/EIN Number 201048511
Address: 11590 Shipwatch Drive, Largo, FL, 33774, US
Mail Address: 11590 Shipwatch Drive, #544, Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MCPHERSON DEBRA J Agent 11590 Shipwatch Drive, Largo, FL, 33774

President

Name Role Address
MCPHERSON DEBRA J President 11590 Shipwatch Drive, Largo, FL, 33774

Secretary

Name Role Address
KENDALL CHARLOTTE W Secretary 520 BRIGHTWATERS BLVD., ST. PETERSBURG, FL, 33701

Treasurer

Name Role Address
FLOM EDWARD Treasurer 2401 BAYSHORE BLVD., #504, TAMPA, FL, 33629

Vice President

Name Role Address
SCHAAL RICHARD Vice President 618 GULF BLVD., #5, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 11590 Shipwatch Drive, #544, Largo, FL 33774 No data
CHANGE OF MAILING ADDRESS 2014-04-11 11590 Shipwatch Drive, #544, Largo, FL 33774 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 11590 Shipwatch Drive, #544, Largo, FL 33774 No data
AMENDMENT 2004-10-08 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State