Entity Name: | MASTIFF RESCUE OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Boswell Pam R | President | 6505 S.W. Gaines Ave., Stuart, FL, 34997 |
Matthews Priscilla | Vice President | 402 W Oak St., Arcadia, FL, 342663722 |
KANTER MATTHEW | Director | 13080 Rosewood Lane, Palm Beach Gardens, FL, 33418 |
Dufresne Lisa | Treasurer | 2500 Bern Road, Sarasota, FL, 34240 |
Swasey Patty | Secretary | 4442 Windsong Ave, North Port, FL, 342874931 |
Doerre Fran R | Director | 379 Okaloosa Road NE, Fort Walton Beach, FL, 325485156 |
Boswell Pam R | Agent | 6505 S.W. Gaines Ave, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-24 | Boswell, Pam R | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 6505 S.W. Gaines Ave, Stuart, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 6505 S.W. Gaines Ave., Stuart, FL 34997 | - |
AMENDMENT | 2019-06-05 | - | - |
AMENDMENT | 2017-12-18 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-09 | 6505 S.W. Gaines Ave., Stuart, FL 34997 | - |
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: 01 Jun 2025
Sources: Florida Department of State