Search icon

FOR THE LOVE OF PAWS SENIOR PET SANCTUARY INC

Company Details

Entity Name: FOR THE LOVE OF PAWS SENIOR PET SANCTUARY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jun 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Sep 2014 (10 years ago)
Document Number: N14000006001
FEI/EIN Number 47-3051354
Address: 12198 County Road 512, Fellsmere, FL, 32948, US
Mail Address: 12198 County Road 512, Fellsmere, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Pankiewicz Theodore SSr. Agent 801 Baiiley Drive, Sebastian, FL, 32958

Exec

Name Role Address
PANKIEWICZ THEODORE SSR Exec 801 BAILIEY DRIVE, SEBASTIAN, FL, 32958
Wittenrich Fawn ESR Exec 1519 Eastlake Lane, Sebastian, FL, 32958

Chief Operating Officer

Name Role Address
PANKIEWICZ THEODORE SJR Chief Operating Officer 14030 109TH STREET, FELLSMERE, FL, 32948

Treasurer

Name Role Address
PANKIEWICZ ANNA L Treasurer 801 Baily Drive, Sebastian, FL, 32958

Officer

Name Role Address
Diedolf Cheryl Officer 414 Concha Drive, Sebastian, FL, 32958
Ewing Conway Laurie S Officer 432 Citrus Ave, Sebastian, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079284 SPACE COAST KIBBLE KITCHEN EXPIRED 2019-07-24 2024-12-31 No data P.O. BOX 411353, MELBOURNE, FL, 32941
G18000046327 PAWS MEALS ON WHEELS ACTIVE 2018-04-10 2028-12-31 No data 12198 STATE ROAD 512, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 12198 County Road 512, Fellsmere, FL 32948 No data
CHANGE OF MAILING ADDRESS 2019-02-26 12198 County Road 512, Fellsmere, FL 32948 No data
REGISTERED AGENT NAME CHANGED 2017-02-27 Pankiewicz, Theodore Stanley, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 801 Baiiley Drive, Sebastian, FL 32958 No data
NAME CHANGE AMENDMENT 2014-09-25 FOR THE LOVE OF PAWS SENIOR PET SACTUARY INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State