Search icon

CANDY'S CATS, INC.

Company Details

Entity Name: CANDY'S CATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: N05000006021
FEI/EIN Number 320151744
Address: 307 W. Main Street, Apopka, FL, 32712, US
Mail Address: 307 W. Main Street, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Sullivan Candace Agent 307 W. Main Street, Apopka, FL, 32712

Treasurer

Name Role Address
Hoch Deborah K Treasurer 307 W. Main Street, Apopka, FL, 32712

President

Name Role Address
DaRoza Justin Y President 307 W. Main Street, Apopka, FL, 32712

Vice President

Name Role Address
Lancaster Kasi L Vice President 307 W. Main Street, Apopka, FL, 32712

Director

Name Role Address
Weatherford Brenda Director 307 W. Main Street, Apopka, FL, 32712

Secretary

Name Role Address
Sullivan-Marrero Danyel Secretary 307 W. Main Street, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 307 W. Main Street, Apopka, FL 32712 No data
AMENDMENT 2020-01-13 No data No data
REGISTERED AGENT NAME CHANGED 2018-07-01 Sullivan, Candace No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 307 W. Main Street, Apopka, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 307 W. Main Street, Apopka, FL 32712 No data
AMENDMENT 2006-01-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2020-06-17
Amendment 2020-01-13
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-07-01
ANNUAL REPORT 2018-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State