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