Search icon

GETALONG DACHSHUND RESCUE, INC. - Florida Company Profile

Company Details

Entity Name: GETALONG DACHSHUND RESCUE, 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: 01 Aug 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2015 (10 years ago)
Document Number: N14000007196
FEI/EIN Number 47-1907376

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

Address: 727 CALICO JACK WAY, GREEN COVE SPRINGS, FL, 32043
Mail Address: 727 CALICO JACK WAY, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANLEY GEORGIA A President 727 CALICO JACK WAY, GREEN COVE SPRINGS, FL, 32043
MANNING MICKIE Vice President 112 BARNSLEY STREET, WILSONVILLE, AL, 35186
FERGUSON ERIN Director 18159 METZ DR, GERMANTOWN, MD, 20874
Johnson Siobhan B Vice President 421 Fowler Street Box 56, Acme, Al, T0M 00
Groeb Michele A Director 602 SW 170th Street, Newberry, FL, 32669
MANLEY GEORGIA A Agent 727 CALICO JACK WAY, GREEN COVE SPRINGS, FL, 32043
SEAGO MELANIE H Director 9110 NW LOVETT ROAD, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-20 MANLEY, GEORGIA A. -
AMENDMENT 2015-01-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000106060 ACTIVE 2023-CA-001133 20TH JUD CIR CLAY CTY 2023-11-30 2029-02-27 $500.00 DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF THE GENERAL COUNSEL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399-0800

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State