Entity Name: | GREYHOUND SUPPORT TRANSPORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Dec 2008 (16 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 May 2009 (16 years ago) |
Document Number: | N08000011240 |
FEI/EIN Number | 94-3458947 |
Address: | 4766 Cole street, West Palm Beach, FL, 33417, US |
Mail Address: | 4766 Cole street, West Palm Beach, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RIGO MONICA | Agent | 4766 Cole street, West Palm Beach, FL, 33417 |
Name | Role | Address |
---|---|---|
SMITH RIGO MONICA | President | 4766 Cole street, West Palm Beach, FL, 33417 |
Name | Role | Address |
---|---|---|
Carroll Crystal M | Vice President | 1338 SW 119 Ave, Pembroke Pines, FL, 33025 |
Name | Role | Address |
---|---|---|
Begley Helena | Secretary | 1504 zepperer rd, Bradenton, FL, 34212 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000066291 | GST'S SUN STATE GREYHOUND ADOPTION | ACTIVE | 2014-06-25 | 2029-12-31 | No data | 4766 COLE ST., WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-14 | 4766 Cole street, West Palm Beach, FL 33417 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-14 | 4766 Cole street, West Palm Beach, FL 33417 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-14 | 4766 Cole street, West Palm Beach, FL 33417 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-08 | SMITH RIGO, MONICA | No data |
AMENDED AND RESTATEDARTICLES | 2009-05-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-01 |
AMENDED ANNUAL REPORT | 2020-09-18 |
AMENDED ANNUAL REPORT | 2020-08-07 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State