Search icon

INTERNATIONAL SPAY/NEUTER NETWORK, INC.

Company Details

Entity Name: INTERNATIONAL SPAY/NEUTER NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 May 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jan 2009 (16 years ago)
Document Number: N05000004961
FEI/EIN Number 202892114
Address: 14790 SW 88 St. #866, Miami, FL, 33196, US
Mail Address: 14790 SW 88 St. #866, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Kramer Marc DVM Agent 8808 SW 150th Place Circle, Miami, FL, 33196

Exec

Name Role Address
Sheehan Kimberly DVM Exec 20 Daffodil Hill, Sante Fe, NM, 87506

Treasurer

Name Role Address
Kramer Marc DVM Treasurer 8808 SW 150th Place Circle, Miami, FL, 33196

Secretary

Name Role Address
Freeman Jennifer DVM Secretary 200 Spring Lake Hills Dr., Altamonte Springs, FL, 32714

Officer

Name Role Address
Christensen Sheena DVM Officer 6298 SW Grand Oaks Drive, Corvallis, OR, 97333
Nach Donna M Officer 49 Crawford Drive, Ajax, ON, L1S 39
Hortiguela De PablosCarlos Officer 49 Crawford Drive, Ajax, ON, L1S 39

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 14790 SW 88 St. #866, Miami, FL 33196 No data
CHANGE OF MAILING ADDRESS 2020-01-19 14790 SW 88 St. #866, Miami, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2016-04-01 Kramer, Marc, DVM No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 8808 SW 150th Place Circle, Miami, FL 33196 No data
AMENDMENT AND NAME CHANGE 2009-01-12 INTERNATIONAL SPAY/NEUTER NETWORK, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State