Search icon

MASTIFF RESCUE OF FLORIDA, INC.

Company Details

Entity Name: MASTIFF RESCUE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2019 (6 years ago)
Document Number: N11000004929
FEI/EIN Number 452503494
Address: 6505 S.W. Gaines Ave., Stuart, FL, 34997, US
Mail Address: P.O.Box 2009, Stuart, FL, 34995-2009, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Boswell Pam R Agent 6505 S.W. Gaines Ave, Stuart, FL, 34997

Director

Name Role Address
KANTER MATTHEW Director 13080 Rosewood Lane, Palm Beach Gardens, FL, 33418
Doerre Fran R Director 379 Okaloosa Road NE, Fort Walton Beach, FL, 325485156

Treasurer

Name Role Address
Dufresne Lisa Treasurer 2500 Bern Road, Sarasota, FL, 34240

Secretary

Name Role Address
Swasey Patty Secretary 4442 Windsong Ave, North Port, FL, 342874931

President

Name Role Address
Boswell Pam R President 6505 S.W. Gaines Ave., Stuart, FL, 34997

Vice President

Name Role Address
Matthews Priscilla Vice President 402 W Oak St., Arcadia, FL, 342663722

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-24 Boswell, Pam R No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 6505 S.W. Gaines Ave, Stuart, FL 34997 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 6505 S.W. Gaines Ave., Stuart, FL 34997 No data
AMENDMENT 2019-06-05 No data No data
AMENDMENT 2017-12-18 No data No data
CHANGE OF MAILING ADDRESS 2015-04-09 6505 S.W. Gaines Ave., Stuart, FL 34997 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
Amendment 2019-06-05
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-08
Amendment 2017-12-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State