Entity Name: | BROOKE'S LEGACY ANIMAL RESCUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Mar 2006 (19 years ago) |
Document Number: | N06000002546 |
FEI/EIN Number | 204518210 |
Address: | 1125 Logan Blvd S, Naples, FL, 34116, US |
Mail Address: | P.O Box 990255, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bechtol Mary K | Agent | logan blvd s, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
Bechtol Mary K | President | 1125 Logan Blvd S, Naples, FL, 34116 |
Name | Role | Address |
---|---|---|
Bechtol Colton B | Director | 1125 logan blvd s, Naples, FL, 34116 |
Miller Mason W | Director | 4575 20th St NE, Naples, FL, 34120 |
Name | Role | Address |
---|---|---|
Bechtol Cheyenne H | Officer | 3770 12th Ave NE, Naples, FL, 34120 |
Bechtol Mary K | Officer | 1125 Logan Blvd S, Naples, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 1125 Logan Blvd S, Naples, FL 34116 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | Bechtol, Mary K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | logan blvd s, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-02 | 1125 Logan Blvd S, Naples, FL 34116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State