Search icon

TARZAN'S BIG CAT SANCTUARY INC.

Company Details

Entity Name: TARZAN'S BIG CAT SANCTUARY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Mar 2012 (13 years ago)
Date of dissolution: 29 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2017 (8 years ago)
Document Number: N12000002345
FEI/EIN Number 80-0790825
Address: 37237 Meridian Ave, Dade City, FL, 33525, US
Mail Address: 37237 Meridian ave, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BOYNES MELANIE Agent 37237 Meridian ave, Dade City, FL, 33525

President

Name Role Address
Stearns Kathryn President 37237 Meridian ave, Dade City, FL, 33525

Secretary

Name Role Address
Stearns Kathryn Secretary 37237 Meridian ave, Dade City, FL, 33525

Chief Operating Officer

Name Role Address
Ziegler Barry Chief Operating Officer 1427 SW Rucks Dairy Road, Okeechobee, FL

Officer

Name Role Address
Gilotti Angela Officer 1427 SW Rucks Dairy Road, Okeechobee, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081033 DADE CITY'S WILD THINGS EXPIRED 2015-08-05 2020-12-31 No data 37237 MERIDIAN AVE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-10 37237 Meridian ave, Dade City, FL 33525 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-10 37237 Meridian Ave, Dade City, FL 33525 No data
CHANGE OF MAILING ADDRESS 2016-10-10 37237 Meridian Ave, Dade City, FL 33525 No data
REGISTERED AGENT NAME CHANGED 2016-10-10 BOYNES, MELANIE No data
REINSTATEMENT 2016-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2013-02-05 No data No data
AMENDMENT 2012-10-25 No data No data

Documents

Name Date
REINSTATEMENT 2016-10-10
AMENDED ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-05-21
Amendment 2013-02-05
ANNUAL REPORT 2013-01-25
Amendment 2012-10-25
Domestic Non-Profit 2012-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State