Search icon

AMERICAN FERRET ORGANIZATION, INC.

Company Details

Entity Name: AMERICAN FERRET ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Oct 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: N12000009998
FEI/EIN Number 90-0902546
Address: 4865 HARBOR WOODS DR, PALM HARBOR, FL 34683
Mail Address: 4865 HARBOR WOODS DR, PALM HARBOR, FL 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KISHTER, LENARD Agent 4865 HARBOR WOODS DR, PALM HARBOR, FL 34683

Chief Executive Officer

Name Role Address
Mulherin, Connor L. Chief Executive Officer 405 Georgetown Ct., NE, Leesburg, VA 20176

Chief Financial Officer

Name Role Address
Hoffman, Freddie A Chief Financial Officer 5611 16th St NW, Washington, DC 20011

Chief Operating Officer

Name Role Address
Czubaruk, Kim M, Esq. Chief Operating Officer 405 Georgetown Ct NE, Leesburg, VA 20176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040640 ALLFERRETS ACTIVE 2015-04-22 2025-12-31 No data 4865 HARBOR WOODS DRIVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-06-05 AMERICAN FERRET ORGANIZATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-09
Name Change 2017-06-05
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-0902546 Corporation Unconditional Exemption 4865 HARBOR WOODS DR, PALM HARBOR, FL, 34683-1044 2018-04
In Care of Name % LENARD KISHTER
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Animal-Related: Other Services - Specialty Animals
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_90-0902546_AMERICANFERRETORGANIZATIONINCORPORATED_03252018.tif

Form 990-N (e-Postcard)

Organization Name AMERICAN FERRET ORGANIZATION INC
EIN 90-0902546
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4865 Harbor Woods Drive, Palm Harbor, FL, 34683, US
Principal Officer's Name Connor Mulherin
Principal Officer's Address 405 Georgetown Court NE, Leesburg, VA, 20176, US
Website URL www.allFerrets.org
Organization Name AMERICAN FERRET ORGANIZATION INC
EIN 90-0902546
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4865 Harbor Woods Drive, Palm Harbor, FL, 34683, US
Principal Officer's Name Connor Mulherin
Principal Officer's Address 405 Georgetown Court NE, Leesburg, VA, 20176, US
Website URL www.allFerrets.org
Organization Name AMERICAN FERRET ORGANIZATION INC
EIN 90-0902546
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4865 Harbor Woods Drive, Palm Harbor, FL, 34683, US
Principal Officer's Name Connor Mulherin
Principal Officer's Address 405 Georgetown Court NE, Leesburg, VA, 20176, US
Website URL www.allFerrets.org
Organization Name AMERICAN FERRET ORGANIZATION INC
EIN 90-0902546
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4865 Harbor Woods Drive, Palm Harbor, FL, 34683, US
Principal Officer's Name Connor Mulherin
Principal Officer's Address 405 Georgetown Court NE, Leesburg, VA, 20176, US
Website URL www.allFerrets.org
Organization Name AMERICAN FERRET ORGANIZATION INC
EIN 90-0902546
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4865 Harbor Woods Dr, PALM HARBOR, FL, 34683, US
Principal Officer's Name Connor Mulherin
Principal Officer's Address 405 Georgetown Ct NE, Leesburg, VA, 20176, US
Website URL www.allFerrets.org
Organization Name AMERICAN FERRET ORGANIZATION INC
EIN 90-0902546
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4865 Harbor Woods Dr, Palm Harbor, FL, 34683, US
Principal Officer's Name NANCY PARK
Principal Officer's Address 2402 PULLEN STREET, RICHLAND, WA, 99354, US
Website URL www.allFerrets.org
Organization Name AMERICAN FERRET ORGANIZATION INC
EIN 90-0902546
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4865 Harbor Woods Drive, Palm Harbor, FL, 34683, US
Principal Officer's Name Nancy Park
Principal Officer's Address 2402 Pullen Street, Richland, WA, 99354, US
Website URL www.allferrets.org
Organization Name AMERICAN FERRET ORGANIZATION INC
EIN 90-0902546
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4865 Harbor Woods Drive, Palm Harbor, FL, 34683, US
Principal Officer's Name Nancy J Park
Principal Officer's Address 2402 Pullen Street, Richland, WA, 99354, US
Website URL www.allFerrets.org
Organization Name AMERICAN FERRET ORGANIZATION INC
EIN 90-0902546
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4865 Harbor Woods Drive, Palm Harbor FL, FL, 34683, US
Principal Officer's Name Gail Burlaka
Principal Officer's Address 13411 Rome Drive, Bayonet Point, FL, 34667, US
Website URL www.afo.wildapricot.org
Organization Name AMERICAN FERRET ORGANIZATION INC
EIN 90-0902546
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4865 Harbor Woods Drive, Palm Harbor, FL, 34683, US
Principal Officer's Name Gail Burlaka
Principal Officer's Address 13411 Rome Drive, Bayonet Point, FL, 346676930, US
Website URL www.afo.wildapricot.org
Organization Name AMERICAN FERRET ORGANIZATION INC
EIN 90-0902546
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4865 Harbor Woods Drive, Palm Harbor, FL, 34683, US
Principal Officer's Name Gail Burlaka
Principal Officer's Address 13411 Rome Drive, Bayonet Point, FL, 346676930, US
Website URL www.afo.wildapricot.org

Date of last update: 22 Feb 2025

Sources: Florida Department of State