Search icon

FRIENDS OF SUNNY FLORIDA ANIMALS, INC.

Company Details

Entity Name: FRIENDS OF SUNNY FLORIDA ANIMALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jun 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: N13000005811
FEI/EIN Number 46-2985926
Address: 4521 PGA BLVD #272, Palm Beach Gardens, FL, 33418, US
Mail Address: 4521 PGA Blvd, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS ROSLYN Agent 4521 PGA BLVD, Palm Beach Gardens, FL, 33418

President

Name Role Address
HARRIS ROSLYN President 4521 PGA BLVD #272, Palm Beach Gardens, FL, 33418

Director

Name Role Address
Anderson Tammi J Director 1620 Ridge Dr, Cocoa, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000026819 FRIENDS OF BROWARD COUNTY ANIMALS ACTIVE 2019-02-25 2029-12-31 No data 4521 PGA BLVD #272, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-28 4521 PGA BLVD #272, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 4521 PGA BLVD, #272, Palm Beach Gardens, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 4521 PGA BLVD #272, Palm Beach Gardens, FL 33418 No data
AMENDMENT AND NAME CHANGE 2018-10-15 FRIENDS OF SUNNY FLORIDA ANIMALS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-15
Amendment and Name Change 2018-10-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State