Search icon

GOD'S CREATURES GREAT & SMALL-RESCUE MISSION, INC. - Florida Company Profile

Company Details

Entity Name: GOD'S CREATURES GREAT & SMALL-RESCUE MISSION, 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: 20 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2005 (20 years ago)
Document Number: N04000005062
FEI/EIN Number 134282209

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

Address: 10629 ANDERSON LN, PALM BCH, FL, 33449
Mail Address: 10629 ANDERSON LN, PALM BCH, FL, 33449
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OEST ULLA H President 2801 N.E. 7TH STREET, POMPANO BEACH, FL, 33062
OEST ULLA H Director 2801 N.E. 7TH STREET, POMPANO BEACH, FL, 33062
FIELDS STANLEY Vice President 3600 OCEAN DRIVE, APT. 10B, FORT LAUDERDALE, FL, 33308
MILRAD BENILDA Director 2011 N.W. 35TH TERRACE, COCONUT CREEK, FL, 33066
OEST RONALD Treasurer 2801 N.E. 7TH STREET, POMPANO BEACH, FL, 33062
OEST RONALD Director 2801 N.E. 7TH STREET, POMPANO BEACH, FL, 33062
FIELDS STANLEY Director 3600 OCEAN DRIVE, APT. 10B, FORT LAUDERDALE, FL, 33308
MILRAD BENILDA Secretary 2011 N.W. 35TH TERRACE, COCONUT CREEK, FL, 33066
OEST ULLA Agent 10629 ANDERSON LANE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-12 10629 ANDERSON LN, PALM BCH, FL 33449 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 10629 ANDERSON LN, PALM BCH, FL 33449 -
REGISTERED AGENT NAME CHANGED 2007-04-26 OEST, ULLA -
REGISTERED AGENT ADDRESS CHANGED 2006-03-12 10629 ANDERSON LANE, LAKE WORTH, FL 33467 -
CANCEL ADM DISS/REV 2005-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-02-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State