Entity Name: | SUNTREE VIERA PET RESCUE HUMANE SOCIETY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Sep 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 May 2014 (11 years ago) |
Document Number: | N04000008797 |
FEI/EIN Number | 760740027 |
Address: | 5490 Fishtail Palm Avenue, Cocoa, FL, 32927, US |
Mail Address: | P.O. BOX 410123, MELBOURNE, FL, 32941-0123, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HATCHER MICHELE | Agent | 5490 Fishtail Palm Avenue, Cocoa, FL, 32927 |
Name | Role | Address |
---|---|---|
NEWTON JEFF | Vice President | 648 ASHBURY AVE, MELBOURNE, FL, 32940 |
Name | Role | Address |
---|---|---|
Ament Mary | Secretary | 2700 Pinetree Dr., Trenton, MI, 48183 |
Name | Role | Address |
---|---|---|
HATCHER MICHELE | President | 5490 Fishtail Palm Avenue, Cocoa, FL, 32927 |
Name | Role | Address |
---|---|---|
HATCHER MICHELE | Director | 5490 Fishtail Palm Avenue, Cocoa, FL, 32927 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05272700086 | PURRFECT FRIENDS | ACTIVE | 2005-09-29 | 2025-12-31 | No data | 500 CRYSTAL LAKE DRIVE, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-27 | HATCHER, MICHELE | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 5490 Fishtail Palm Avenue, Cocoa, FL 32927 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 5490 Fishtail Palm Avenue, Cocoa, FL 32927 | No data |
AMENDMENT | 2014-05-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-05-27 | 5490 Fishtail Palm Avenue, Cocoa, FL 32927 | No data |
AMENDMENT | 2005-01-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State