Search icon

FLORIDA RETRIEVER RESCUE, INC

Company Details

Entity Name: FLORIDA RETRIEVER RESCUE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Oct 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2013 (11 years ago)
Document Number: N11000009415
FEI/EIN Number 453553328
Address: 816 S Duncan Ave, Clearwater, FL, 33756, US
Mail Address: 816 S Duncan Ave, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SPAULDING LORI Agent 816 S Duncan Ave, Clearwater, FL, 33756

President

Name Role Address
SPAULDING LORI A President 816 S Duncan Ave, Clearwater, FL, 33756

Treasurer

Name Role Address
SPAULDING LORI A Treasurer 816 S Duncan Ave, Clearwater, FL, 33756
CARATHANASIS TRACY Treasurer 10527 GREENSPRINGS DR., TAMPA, FL, 33626

Vice President

Name Role Address
Baldino Susan Vice President 16819 5th Terrace NE, Brandenton, FL, 34212

Fost

Name Role Address
Wilson Claire Fost 4107 W. Leona Street, Tampa, FL, 33611

Medi

Name Role Address
Doyle Alexandra A Medi 5700 Cedar St NE, st petersburg, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-05 816 S Duncan Ave, Clearwater, FL 33756 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 816 S Duncan Ave, Clearwater, FL 33756 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 816 S Duncan Ave, Clearwater, FL 33756 No data
REGISTERED AGENT NAME CHANGED 2015-04-27 SPAULDING, LORI No data
AMENDMENT 2013-10-25 No data No data
AMENDMENT 2012-10-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State