Entity Name: | AMERICAN BLACK & TAN COONHOUND 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: | 06 May 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2004 (20 years ago) |
Document Number: | N04000004527 |
FEI/EIN Number |
050603414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9714 Sagamore Rd, Leawood, KS, 66206, US |
Mail Address: | 9714 Sagamore Rd, LEAWOOD, KS, 66206, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHLEGEL JAYNE | President | 2102 45 STREET NE, CANTON, OH, 447052971 |
SCHLEGEL JAYNE | Director | 2102 45 STREET NE, CANTON, OH, 447052971 |
KELLOGG TINE | Director | 20010 BUCKEYE DR, VOLCANO, CA, 95689 |
SMITH MOLLY | Vice President | 9714 SAGAMORE ROAD, LEAWOOD, KS, 66206 |
SMITH MOLLY | Treasurer | 9714 SAGAMORE ROAD, LEAWOOD, KS, 66206 |
SMITH MOLLY | Director | 9714 SAGAMORE ROAD, LEAWOOD, KS, 66206 |
ZAIGER CHERI | Director | 647 Knight Road, NE, RANGER, GA, 30734 |
BARRIERO DEBORAH | Director | 104 7th Street, TYBEE ISLAND, GA, 30328 |
Caldwell Melissa | Director | 1052 Broadway Court, San Jose, CA, 95125 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 3773 Howard Hughes Pkwy, Suite 500S, las vegas, FL 89169-6014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 9714 Sagamore Rd, Leawood, KS 66206 | - |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 9714 Sagamore Rd, Leawood, KS 66206 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-26 | INCORP SERVICES, INC. | - |
AMENDMENT | 2004-11-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State