Search icon

FRANKLIN COUNTY HUMANE SOCIETY, INC.

Company Details

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

Agent

Name Role Address
Jimerson, Doug Agent 280 Bay Holly Court, Eastpoint, FL 32328

Director

Name Role Address
Ratliff, Glynda Director 1536 Seaside Drive, St. George Island, FL 32328
Keith-Lucas, Lisa Director 815 Sunset Circle, Carrabelle, FL 32322

President

Name Role Address
Jimerson, Doug President 280 Bay Holly Court, Eastpoint, FL 32328

Vice President

Name Role Address
Madson, Torben Vice President PO Box 865, Apalachicola, FL 32329

Treasurer

Name Role Address
Seymour, Mary Treasurer PO Box 893, Eastpoint, FL 32328

Secretary

Name Role Address
Fring, Paula Secretary 283 Frank McKamey Way, Carrabelle, FL 32322

Fictitious Names

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

Events

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

Documents

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