Search icon

VETERINARY CARE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: VETERINARY CARE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: N07000009048
FEI/EIN Number 26-1074767

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16550 NW 46th St., Morriston, FL, 32668, US
Mail Address: 16550 NW 46th St., Morriston, FL, 32668, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEYSEK RICHARD A President 16550 NW 46th St., Morriston, FL, 32668
POOR STEARNS Vice President 16550 NW 46th St., Morriston, FL, 32668
PEREZ CATHERINE A Treasurer 16550 NW 46th St., Morriston, FL, 32668
Johnson Tamara Secretary 16550 NW 46th St., Morriston, FL, 32668
HEYSEK RICHARD A Agent 16550 NW 46th St, Morriston, FL, 32668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-17 HEYSEK, RICHARD A -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 16550 NW 46th St, Morriston, FL 32668 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 16550 NW 46th St., Morriston, FL 32668 -
CHANGE OF MAILING ADDRESS 2014-03-04 16550 NW 46th St., Morriston, FL 32668 -
PENDING REINSTATEMENT 2011-04-25 - -
REINSTATEMENT 2011-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2008-04-04 VETERINARY CARE FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-01
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State