Search icon

FRIENDS FOR ANIMALS SANCTUARY, INC.

Company Details

Entity Name: FRIENDS FOR ANIMALS SANCTUARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Sep 2011 (13 years ago)
Date of dissolution: 20 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: N11000008667
FEI/EIN Number 453231864
Address: 1377 Independence Ave, Viera, FL, 32940, US
Mail Address: 1377 Independence Ave, Viera, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CURTIS PHD KATHY Agent 1377 Independence Ave, Viera, FL, 32940

President

Name Role Address
Curtis Kathy President 1377 Independence Ave, Viera, FL, 32940

Vice President

Name Role Address
Jennings Donald L Vice President 51 E Broad Street, Titusville, FL, 32796

Secretary

Name Role Address
Schweiger Annette Secretary 1165 Starling Way, Rockledge, FL, 32955

Treasurer

Name Role Address
Stone Becky Treasurer 2503 Bogey Lane, Melbourne, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055656 THE ANIMAL SANCTUARY EXPIRED 2017-05-18 2022-12-31 No data 5000 N WICKHAM ROAD, SUITE 110, MELBOURNE, FL, 32940
G13000116498 OPERATION GPK EXPIRED 2013-11-29 2018-12-31 No data 4100 N WICKHAM ROAD, SUITE 107A, 129, MELBOURNE, FL, 32935
G12000077460 SANCTUARY THRIFT SHOPPE EXPIRED 2012-08-06 2017-12-31 No data 5000 N.WICKHAM RD #A-9 & A-10, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1377 Independence Ave, Viera, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1377 Independence Ave, Viera, FL 32940 No data
CHANGE OF MAILING ADDRESS 2022-03-10 1377 Independence Ave, Viera, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2020-10-29 CURTIS PHD, KATHY No data
AMENDMENT 2014-11-25 No data No data
AMENDMENT 2013-07-05 No data No data
AMENDMENT 2012-10-25 No data No data
AMENDMENT 2011-09-21 No data No data

Documents

Name Date
Voluntary Dissolution 2022-07-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-10-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State