Search icon

EQUINE EMERGENCY RESCUE & RELIEF, INC.

Company Details

Entity Name: EQUINE EMERGENCY RESCUE & RELIEF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N10000000046
FEI/EIN Number 271852421
Address: 1148 Wild Cherry Lane, Wellington, FL, 33414, US
Mail Address: 10050 GILLET RD, PALMETTO, FL, 34221, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Stephens Vernon RJr. Agent 10050 GILLET RD, PALMETTO, FL, 34221

Director

Name Role Address
STEPHENS VERNON RJR Director 10050 GILLET ROAD, PALMETTO, FL, 34221
STEPHENS DEBORAH Director 10050 GILLET RD, PALMETTO, FL, 34221

President

Name Role Address
STEPHENS VERNON RJR President 10050 GILLET ROAD, PALMETTO, FL, 34221

Secretary

Name Role Address
SOROKA ELIZABETH Secretary 10050 GILLET RD, PALMETTO, FL, 34221

Treasurer

Name Role Address
SOROKA ELIZABETH Treasurer 10050 GILLET RD, PALMETTO, FL, 34221

Vice President

Name Role Address
STEPHENS DEBORAH Vice President 10050 GILLET RD, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 10050 GILLET RD, PALMETTO, FL 34221 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 1148 Wild Cherry Lane, Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2016-01-12 Stephens, Vernon R, Jr. No data
CHANGE OF MAILING ADDRESS 2015-12-28 1148 Wild Cherry Lane, Wellington, FL 33414 No data
AMENDMENT 2015-12-28 No data No data
REINSTATEMENT 2011-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2010-07-15 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-12
Amendment 2015-12-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State