Entity Name: | CAVALIER RESCUE OF FLORIDA, 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: | 18 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2024 (7 months ago) |
Document Number: | N13000002563 |
FEI/EIN Number |
46-2316786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1015 Atlantic Blvd., Atlantic Beach, FL, 32233, US |
Mail Address: | 1015 Atlantic Blvd., Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baker Tracy | Vice President | 1601 NORTH M STREET, LAKE WORTH, FL, 32233 |
Baker Tracy | Secretary | 1601 NORTH M STREET, LAKE WORTH, FL, 32233 |
Baker Tracy | Treasurer | 1601 NORTH M STREET, LAKE WORTH, FL, 32233 |
Blumenhagen Linda R | Secretary | 45 Pershing Lane, Palm Coast, FL, 32164 |
Campbell Eileen | Treasurer | 360 3RD ST, ATLANTIC BEACH, FL, 32233 |
Gibson Charlene | Vice President | 213 NW 21ST ST, OKLAHOMA CITY, OK, 73103 |
Renaud Shelley | Officer | 105 King Eider Court, Daytona Beach, FL, 32119 |
BEUGE STEFAN | Agent | 12757 SUNLAND COURT, TAMPA, FL, 33625 |
Baker Tracy | Director | 1601 NORTH M STREET, LAKE WORTH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-16 | BEUGE, STEFAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 1015 Atlantic Blvd., 109, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 1015 Atlantic Blvd., 109, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-25 | 12757 SUNLAND COURT, TAMPA, FL 33625 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-16 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-06-16 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State