Entity Name: | HELPFOURPAWS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2012 (13 years ago) |
Document Number: | N10000002871 |
FEI/EIN Number | 272244877 |
Address: | 6138 White Creek Lane, Milton, FL, 32570, US |
Mail Address: | 6138 White Creek Lane, Milton, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bruce Marcia S | Agent | 6138 White Creek Lane, Milton, FL, 32570 |
Name | Role | Address |
---|---|---|
Bruce Marcia S | Director | 6138 White Creek Lane, Milton, FL, 32570 |
Name | Role | Address |
---|---|---|
Maxwell Harriet T | Officer | 614 Martin Street, Tallahassee, FL, 32308 |
Name | Role | Address |
---|---|---|
Armenti Lori | Secretary | 2103 Cypress Creek Road, Cottondale, FL, 32430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-21 | 6138 White Creek Lane, Milton, FL 32570 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-21 | 6138 White Creek Lane, Milton, FL 32570 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-21 | 6138 White Creek Lane, Milton, FL 32570 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | Bruce, Marcia Sue | No data |
REINSTATEMENT | 2012-03-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2010-04-28 | HELPFOURPAWS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State