Entity Name: | ANIMAL WELFARE CONSERVANCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jun 2011 (14 years ago) |
Date of dissolution: | 07 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | N11000005428 |
FEI/EIN Number |
452494307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2502 SE Gowin Dr., Port St. Luci, FL, 34952, US |
Mail Address: | 2502 SE Gowin Dr, Port St. Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carey DONNA F | President | 2502 SE Gowin Dr., Port St. Luci, FL, 34952 |
Carey DONNA F | Director | 2502 SE Gowin Dr., Port St. Luci, FL, 34952 |
MAXWELL JOHN | Secretary | 602 HORSESHOE CT, WINTER HAVEN, FL, 33881 |
MAXWELL JOHN | Director | 602 HORSESHOE CT, WINTER HAVEN, FL, 33881 |
Carey Michael S | Treasurer | 2502 SE Gowin Dr., Port St. Luci, FL, 34952 |
Carey Michael S | Director | 2502 SE Gowin Dr., Port St. Luci, FL, 34952 |
Carey DONNA F | Agent | 2502 SE Gowin Dr., Port St. Luci, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 2502 SE Gowin Dr., Port St. Luci, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 2502 SE Gowin Dr., Port St. Luci, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-18 | Carey, DONNA F | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | 2502 SE Gowin Dr., Port St. Luci, FL 34952 | - |
AMENDMENT | 2011-06-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-07 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-01-09 |
Amendment | 2011-06-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State