Entity Name: | FOR THE LOVE OF CATS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Feb 2006 (19 years ago) |
Document Number: | N06000001377 |
FEI/EIN Number | 204188963 |
Address: | 4915 Rattlesnake Hammock Road, Naples, FL, 34113, US |
Mail Address: | 4915 Rattlesnake Hammock Rd., #230, Naples, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICH JANET H | Agent | 4915 Rattlesnake Hammock Rd., #230, Naples, FL, 34113 |
Name | Role | Address |
---|---|---|
Rich Jim | Vice President | 1147 Edington Place, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
Rich Jan | President | 1147 Edington Place, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
CONFER BOBBIE | Director | 711 ROCKPORT CT, MARCO ISLAND, FL, 34145 |
McIntosh Kimberly | Director | 910 Heron Court, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
Daly Ann | Treasurer | 900 Collier Court, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
KAPPAUF MELODY | Secretary | 766 APPLE CT, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-16 | 4915 Rattlesnake Hammock Road, Naples, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 4915 Rattlesnake Hammock Road, Naples, FL 34113 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 4915 Rattlesnake Hammock Rd., #230, Naples, FL 34113 | No data |
REGISTERED AGENT NAME CHANGED | 2009-05-16 | RICH, JANET H | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State