Entity Name: | WILD HORSE RESCUE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 Oct 2007 (17 years ago) |
Document Number: | N07000010627 |
FEI/EIN Number | 261509323 |
Address: | 12103 SE 47th Drive, Webster, FL, 33597, US |
Mail Address: | 12103 SE 47th Drive, Webster, FL, 33597, US |
ZIP code: | 33597 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Delano Diane | Agent | 12103 SE 47th Drive, Webster, FL, 33597 |
Name | Role | Address |
---|---|---|
DELANO DIANE | Director | 12103 SE 47th Drive, Webster, FL, 33597 |
KITAY ALICIA B | Director | 12103 SE 47TH DRIVE, WEBSTER, FL, 33597 |
CRANSTON CONNIE L | Director | 1503 MINNESOTA ST, ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
DELANO DIANE | President | 12103 SE 47th Drive, Webster, FL, 33597 |
Name | Role | Address |
---|---|---|
KITAY ALICIA B | Vice President | 12103 SE 47TH DRIVE, WEBSTER, FL, 33597 |
Name | Role | Address |
---|---|---|
CRANSTON CONNIE L | Secretary | 1503 MINNESOTA ST, ORLANDO, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000035761 | WILD HORSE TALES | ACTIVE | 2021-03-15 | 2026-12-31 | No data | 12103 SE 47TH DRIVE, WEBSTER, FL, 33597 |
G15000083771 | WILD HORSE TALES | EXPIRED | 2015-08-13 | 2020-12-31 | No data | 1200 LAKE HARNEY WOODS BLVD, MIMS, FL, 32754 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 12103 SE 47th Drive, Webster, FL 33597 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 12103 SE 47th Drive, Webster, FL 33597 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 12103 SE 47th Drive, Webster, FL 33597 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-02 | Delano, Diane | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-03-20 |
AMENDED ANNUAL REPORT | 2016-11-02 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State