Search icon

KINDRED-CANINES IN MOTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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