Search icon

NO DOGS LEFT BEHIND, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NO DOGS LEFT BEHIND, 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: 12 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: N14000004619
FEI/EIN Number 46-5555377

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 244 5TH AVENUE - STE. 200, NEW YORK CITY, NY, 10001, US
Mail Address: 244 5TH AVENUE - STE. 200, NEW YORK CITY, NY, 10001, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NO DOGS LEFT BEHIND, INC., NEW YORK 6825344 NEW YORK

Key Officers & Management

Name Role Address
BERI JEFFREY President 244 5TH AVENUE - STE. 200, NEW YORK CITY, NY, 10001
Gudelis Debra Secretary 73 Tilton Road, Brick, NJ, 08723
Price Madeleine Treasurer 8313 Six Forks Rd, Raleigh, NC, 27615
Platz Maura C Boar 144 Division Street, Sag Harbor,, NY, 11963
Hackel Myra Boar 20 East 74th Street, New York, NY, 10021
Beri Jeffrey Agent 23285 Orange Ave, Fort Pierce, FL, 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 23285 ORANGE AVE, FORT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 23285 Orange Ave, Fort Pierce, FL 34945 -
REGISTERED AGENT NAME CHANGED 2019-01-14 Beri, Jeffrey -
REINSTATEMENT 2019-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-27 244 5TH AVENUE - STE. 200, NEW YORK CITY, NY 10001 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 244 5TH AVENUE - STE. 200, NEW YORK CITY, NY 10001 -
AMENDMENT 2017-04-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-01-14
Amendment 2017-04-27
ANNUAL REPORT 2017-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State