Search icon

REDLAND DOG SANCTUARY, INC.

Company Details

Entity Name: REDLAND DOG SANCTUARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Oct 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Sep 2024 (5 months ago)
Document Number: N12000010288
FEI/EIN Number 46-1180600
Address: 1510 ne 11th street, HOMESTEAD, FL, 33033, US
Mail Address: 1510 ne 11th street, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSO LAURA L Agent 2655 LEJEUNE RD SUITE PH 2-B, CORAL GABLES, FL, 33134

President

Name Role Address
Spadaro Amy L President 1510 ne 11th street, HOMESTEAD, FL, 33033

Director

Name Role Address
Spadaro Amy L Director 1510 ne 11th street, HOMESTEAD, FL, 33033
Bucher Randolph Director 25800 sw 182nd ave., Homestead, FL, 33031
Fritz Betty Director 28502 sw 147ct, HOMESTEAD, FL, 33033

Vice President

Name Role Address
Siqueira Newton Jr. Vice President 25800 sw 182nd ave., HOMESTEAD, FL, 33031

Secretary

Name Role Address
Bucher Randolph Secretary 25800 sw 182nd ave., Homestead, FL, 33031

Treasurer

Name Role Address
Bucher Randolph Treasurer 25800 sw 182nd ave., Homestead, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099497 REDLAND DOG SANCTUARY ACTIVE 2024-08-21 2029-12-31 No data 1510 NE 11 ST, HOMESTEAD, FL, 33033
G22000113541 REDLAND DOG SANCTUARY ACTIVE 2022-09-11 2027-12-31 No data 1510 NE 11 ST, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-09-10 REDLAND DOG SANCTUARY, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 1510 ne 11th street, HOMESTEAD, FL 33033 No data
CHANGE OF MAILING ADDRESS 2018-03-19 1510 ne 11th street, HOMESTEAD, FL 33033 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 2655 LEJEUNE RD SUITE PH 2-B, CORAL GABLES, FL 33134 No data

Documents

Name Date
Name Change 2024-09-10
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State