Search icon

CAVALIER RESCUE OF FLORIDA, INC.

Company Details

Entity Name: CAVALIER RESCUE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2024 (3 months ago)
Document Number: N13000002563
FEI/EIN Number 46-2316786
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

Agent

Name Role Address
BEUGE STEFAN Agent 12757 SUNLAND COURT, TAMPA, FL, 33625

Director

Name Role Address
Baker Tracy Director 1601 NORTH M STREET, LAKE WORTH, FL, 32233

Vice President

Name Role Address
Baker Tracy Vice President 1601 NORTH M STREET, LAKE WORTH, FL, 32233
Gibson Charlene Vice President 213 NW 21ST ST, OKLAHOMA CITY, OK, 73103

Secretary

Name Role Address
Baker Tracy Secretary 1601 NORTH M STREET, LAKE WORTH, FL, 32233
Blumenhagen Linda R Secretary 45 Pershing Lane, Palm Coast, FL, 32164

Treasurer

Name Role Address
Baker Tracy Treasurer 1601 NORTH M STREET, LAKE WORTH, FL, 32233
Campbell Eileen Treasurer 360 3RD ST, ATLANTIC BEACH, FL, 32233

Officer

Name Role Address
Renaud Shelley Officer 105 King Eider Court, Daytona Beach, FL, 32119

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-16 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-16 BEUGE, STEFAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 1015 Atlantic Blvd., 109, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2022-04-01 1015 Atlantic Blvd., 109, Atlantic Beach, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 12757 SUNLAND COURT, TAMPA, FL 33625 No data

Documents

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 Feb 2025

Sources: Florida Department of State