Search icon

GUARDIAN ANGELS MEDICAL SERVICE DOGS, INC.

Headquarter

Company Details

Entity Name: GUARDIAN ANGELS MEDICAL SERVICE DOGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 May 2010 (15 years ago)
Document Number: N10000004879
FEI/EIN Number 272667123
Address: 3251 NE 180TH AVE, WILLISTON, FL, 32696
Mail Address: 3251 NE 180TH AVE, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GUARDIAN ANGELS MEDICAL SERVICE DOGS, INC., COLORADO 20221673445 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAMSD 401K 2018 272667123 2019-05-16 GUARDIAN ANGELS MEDICAL SERVICE DOGS 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 812990
Sponsor’s telephone number 2397713703
Plan sponsor’s address 3251 NE 180TH AVE., WILLISTON, FL, 32696

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing MARY JO BRANDT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BORDEN CAROL Agent 3251 NE 180TH AVE, WILLISTON, FL, 32696

Chief Executive Officer

Name Role Address
BORDEN CAROL Chief Executive Officer 3251 NE 180TH AVE, WILLISTON, FL, 32696

BOD

Name Role Address
BORDEN CHRIS BOD 3251 NE 180TH AVE, WILLISTON, FL, 32696
Galmiche Karen BOD 2885 PGA Blvd., Navarre, FL, 32566
Petrone Gerry BOD P.O. Box 1312, Alachua, FL, 32618
Brandt Mary Jo BOD 15031 NE 1st Pl, Williston, FL, 32696
Bertram Paul BOD 3251 NE 180th Ave., Williston, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000067428 BORDEN VETERINARY HOSPITAL ACTIVE 2022-06-01 2027-12-31 No data 3251 NE 180TH AVE, WILLISTON, FL, 32696

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State