Search icon

FLORIDA STATE ANIMAL RESPONSE COALITION, INC.

Company Details

Entity Name: FLORIDA STATE ANIMAL RESPONSE COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N10000005686
FEI/EIN Number 272884191
Address: 5850 BRANNEN RD S, LAKELAND, FL, 33813, US
Mail Address: 5850 BRANNEN RD S, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
von Gontard Consuelo M Agent 235 Apollo Beach Boulevard, Apollo Beach, FL, 33572

Director

Name Role Address
BROOKS CONCHITA O Director 4220 23RD NO, ST PETERSBURG, FL, 33713
BEVAN LAURA A Director 2936 JOYCE DRIVE, TALLAHASSEE, FL, 32303
VON GONTARD CONSUELO M Director 925 BUNKER VIEW DR, APPOLLO BEACH, FL, 33572
Forberg Melissa S Director 5756 Hwy 1087, DeFuniak Springs, FL, 32433

President

Name Role Address
BROOKS CONCHITA O President 4220 23RD NO, ST PETERSBURG, FL, 33713

Treasurer

Name Role Address
BEVAN LAURA A Treasurer 2936 JOYCE DRIVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 5850 BRANNEN RD S, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2021-10-28 5850 BRANNEN RD S, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 235 Apollo Beach Boulevard, Suite #311, Apollo Beach, FL 33572 No data
REGISTERED AGENT NAME CHANGED 2013-02-03 von Gontard, Consuelo M No data

Documents

Name Date
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State