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 |
Name | Role | Address |
---|---|---|
Kramer Marc DVM | Agent | 8808 SW 150th Place Circle, Miami, FL, 33196 |
Name | Role | Address |
---|---|---|
Sheehan Kimberly DVM | Exec | 20 Daffodil Hill, Sante Fe, NM, 87506 |
Name | Role | Address |
---|---|---|
Kramer Marc DVM | Treasurer | 8808 SW 150th Place Circle, Miami, FL, 33196 |
Name | Role | Address |
---|---|---|
Freeman Jennifer DVM | Secretary | 200 Spring Lake Hills Dr., Altamonte Springs, FL, 32714 |
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 |
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 |
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