Search icon

SHEEP NOT GOATS INC.

Company Details

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

Agent

Name Role Address
JACOBY STEVEN M Agent 41 Rohde Avenue, Saint Augustine, FL, 32084

Treasurer

Name Role Address
Jacoby Steven M Treasurer 41 Rohde Avenue, Saint Augustine, FL, 32084

Vice Chairman

Name Role Address
Jacoby Sandra Vice Chairman 41 Rohde Avenue, Saint Augustine, FL, 32084

Secretary

Name Role Address
Jacoby Sandra Secretary 41 Rohde Avenue, Saint Augustine, FL, 32084

Director

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

Chairman

Name Role Address
Jacoby Steven M Chairman 41 Rohde Avenue, Saint Augustine, FL, 32084

Fictitious Names

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

Events

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

Documents

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