Search icon

AMERICAN BLACK & TAN COONHOUND RESCUE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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