Entity Name: | FRANKLIN COUNTY HUMANE SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 1996 (29 years ago) |
Document Number: | N04602 |
FEI/EIN Number | 74-2791992 |
Address: | 244 HIGHWAY 65, EASTPOINT, FL 32328 |
Mail Address: | P.O. BOX 417, EASTPOINT, FL 32328 |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jimerson, Doug | Agent | 280 Bay Holly Court, Eastpoint, FL 32328 |
Name | Role | Address |
---|---|---|
Ratliff, Glynda | Director | 1536 Seaside Drive, St. George Island, FL 32328 |
Keith-Lucas, Lisa | Director | 815 Sunset Circle, Carrabelle, FL 32322 |
Name | Role | Address |
---|---|---|
Jimerson, Doug | President | 280 Bay Holly Court, Eastpoint, FL 32328 |
Name | Role | Address |
---|---|---|
Madson, Torben | Vice President | PO Box 865, Apalachicola, FL 32329 |
Name | Role | Address |
---|---|---|
Seymour, Mary | Treasurer | PO Box 893, Eastpoint, FL 32328 |
Name | Role | Address |
---|---|---|
Fring, Paula | Secretary | 283 Frank McKamey Way, Carrabelle, FL 32322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000026750 | FCHS SIZZLER A/K/A SGI BREWFEST | ACTIVE | 2016-03-14 | 2026-12-31 | No data | P.O. BOX 416, EASTPOINT, FL, 32328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-08-10 | Jimerson, Doug | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-10 | 280 Bay Holly Court, Eastpoint, FL 32328 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-06-02 | 244 HIGHWAY 65, EASTPOINT, FL 32328 | No data |
CHANGE OF MAILING ADDRESS | 1997-06-02 | 244 HIGHWAY 65, EASTPOINT, FL 32328 | No data |
REINSTATEMENT | 1996-01-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-08-10 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-09-02 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State