Search icon

CENTRAL FLORIDA EQUINE & CANINE RESUCUE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL FLORIDA EQUINE & CANINE RESUCUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Feb 2014 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N14000001308
FEI/EIN Number NOT APPLICABLE
Address: 37800 Illinois Street, Lady Lake, FL, 32159, US
Mail Address: 37800 Illinois Street, Lady Lake, FL, 32159, US
ZIP code: 32159
City: Lady Lake
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MEGAN M President 37800 Illinois Street, Lady Lake, FL, 32159
MILLER MEGAN M Director 37800 Illinois Street, Lady Lake, FL, 32159
CROSBY JOHN M Treasurer 37800 Illinois Street, Lady Lake, FL, 32159
CROSBY JOHN M Director 37800 Illinois Street, Lady Lake, FL, 32159
BUGALA KALTLYNN L Secretary 37800 Illinois Street, Lady Lake, FL, 32159
BUGALA KALTLYNN L Director 37800 Illinois Street, Lady Lake, FL, 32159
MILLER MEGAN M Agent 37800 Illinois Street, Lady Lake, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060849 MEGAN'S FARM EXPIRED 2018-05-21 2023-12-31 - 37800 ILLINOIS STREET, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-01 37800 Illinois Street, Lady Lake, FL 32159 -
REINSTATEMENT 2017-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-01 37800 Illinois Street, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2017-12-01 37800 Illinois Street, Lady Lake, FL 32159 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-11-20 MILLER, MEGAN M -
REINSTATEMENT 2015-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-12-01
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-11-20
Domestic Non-Profit 2014-02-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State