Search icon

GIVE A BUCK FOR EQUINE THERAPY INC.

Company Details

Entity Name: GIVE A BUCK FOR EQUINE THERAPY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2015 (9 years ago)
Document Number: N13000005925
FEI/EIN Number 46-3083461
Address: 6105 SW 125 Avenue, Miami, FL, 33183, US
Mail Address: 6105 SW 125 Avenue, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEMARIA-KOEHNE SUZANNE Agent 300 Sevilla, Miami, FL, 33134

Chief Executive Officer

Name Role Address
DEMARIA-KOEHNE SUZANNE Chief Executive Officer 909 ALGARINGO AVENUE, CORAL GABLES, FL, 33134

Vice President

Name Role Address
KUHL HEATHER Dr. Vice President 11371 NW 27TH STREET, PLANTATION, FL, 33323

Secretary

Name Role Address
UNDERHILL MUNISHA Secretary 475 WOODCREST ROAD, KEY BISCAYNE, FL, 33149

Director

Name Role Address
PICARD HELEN Director 7962 SW 86 Terrace, MIAMI, FL, 33143
Nancy Batchelor Director 5451 Pinetree Drive, Miami Beach, FL, 33140
Seehe Johanna Director 9275 SW 78 Court, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014371 GIVE BACK FOR SPECIAL EQUESTRIANS ACTIVE 2024-01-25 2029-12-31 No data 6105 SW 125TH AVE, MIAMI, FL, 33183
G17000117267 GIVE BACK FOR SPECIAL EQUESTRIANS EXPIRED 2017-10-24 2022-12-31 No data 220 ALHAMBRA CIRCLE STE 310, CORAL GABLES, FL, 33134
G16000034535 GIVE A BUCK FOR SPECIAL EQUESTRIANS ACTIVE 2016-04-05 2026-12-31 No data 220 ALHAMBRA CIRCLE STE 310, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-07 6105 SW 125 Avenue, Miami, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 300 Sevilla, Suite 210, Miami, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 6105 SW 125 Avenue, Miami, FL 33183 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 DEMARIA-KOEHNE, SUZANNE No data
REINSTATEMENT 2015-08-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State