Entity Name: | KINDRED-CANINES IN MOTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Dec 2012 (12 years ago) |
Document Number: | N12000011821 |
FEI/EIN Number |
46-1600917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4005 DR ML King JR BLVD, NEW BERN, NC, 28562, US |
Mail Address: | 4005 DR ML King JR BLVD, NEW BERN, NC, 28562, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERARDI JOYCE | Director | 4005 DR MLK JR BLVD, NEW BERN, NC, 28562 |
GERARDI JOYCE | President | 4005 DR MLK JR BLVD, NEW BERN, NC, 28562 |
TANNER LISA | Director | 4005 DR MLK JR BLVD, NEW BERN, NC, 28562 |
TANNER LISA | Vice President | 4005 DR MLK JR BLVD, NEW BERN, NC, 28562 |
BAILEY WENDY | Director | 4005 DR MLK JR BLVD, NEW BERN, NC, 28562 |
BAILEY WENDY | Secretary | 4005 DR MLK JR BLVD, NEW BERN, NC, 28562 |
Hobbs Alice | Treasurer | 4005 DR MLK JR BLVD, NEW BERN, NC, 28562 |
GERARDI JOYCE | Agent | 4005 DR ML King JR BLVD, NEW BERN, FL, 28562 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 4005 DR ML King JR BLVD, NEW BERN, NC 28562 | - |
CHANGE OF MAILING ADDRESS | 2025-01-23 | 4005 DR ML King JR BLVD, NEW BERN, NC 28562 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 4005 DR ML King JR BLVD, NEW BERN, FL 28562 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 4005 DR MLK JR BLVD, NEW BERN, NC 28562 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 4005 DR MLK JR BLVD, NEW BERN, NC 28562 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 4005 DR MLK JR BLVD, NEW BERN, FL 28562 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State