Entity Name: | SHEEP NOT GOATS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 May 2013 (12 years ago) |
Document Number: | N13000000571 |
FEI/EIN Number | 46-1823147 |
Address: | 41 Rohde Avenue, Saint Augustine, FL, 32084, US |
Mail Address: | 41 Rohde Avenue, Saint Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBY STEVEN M | Agent | 41 Rohde Avenue, Saint Augustine, FL, 32084 |
Name | Role | Address |
---|---|---|
Jacoby Steven M | Treasurer | 41 Rohde Avenue, Saint Augustine, FL, 32084 |
Name | Role | Address |
---|---|---|
Jacoby Sandra | Vice Chairman | 41 Rohde Avenue, Saint Augustine, FL, 32084 |
Name | Role | Address |
---|---|---|
Jacoby Sandra | Secretary | 41 Rohde Avenue, Saint Augustine, FL, 32084 |
Name | Role | Address |
---|---|---|
Norton Jonathan | Director | 225 Hawk Drive, Salem, NH, 03079 |
Frantz Kevin J | Director | 424 Sea Spray Ln, Ponte Vedra Beach, FL, 32082 |
Hicks Thurman L | Director | 3401 Fairway Court, Woodstock, GA, 30189 |
Name | Role | Address |
---|---|---|
Jacoby Steven M | Chairman | 41 Rohde Avenue, Saint Augustine, FL, 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000108354 | SHEEP DREAMZZZ BABY BLANKETS | ACTIVE | 2021-08-20 | 2026-12-31 | No data | 41 ROHDE AVENUE, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-23 | 41 Rohde Avenue, Saint Augustine, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-23 | 41 Rohde Avenue, Saint Augustine, FL 32084 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | 41 Rohde Avenue, Saint Augustine, FL 32084 | No data |
AMENDMENT | 2013-05-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State