Search icon

LA SENDA VERDE, ANIMAL REFUGE INC.

Company Details

Entity Name: LA SENDA VERDE, ANIMAL REFUGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: N14000010441
FEI/EIN Number 47-2415812
Address: 50 Menores Ave, Unit 724, Coral Gables, FL, 33134, US
Mail Address: 50 Menores Ave. Unit 724, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS CAROLINA P Agent 50 Menores Ave. Unit 724, Coral Gables, FL, 33134

President

Name Role Address
OSSIO PENA NORAH V President 50 Menores Ave. Unit 724, Coral Gables, FL, 33134

Director

Name Role Address
OSSIO PENA NORAH V Director 50 Menores Ave. Unit 724, Coral Gables, FL, 33134
LEVY GENARO Director 19848 TERRI DRIVE., CANYON COUNTRY, CA, 91351
TORRES HORACIO Director JOSEF STELMANNSTRASSE 4-6 EN, 50937, KOEL, GERMANY
WILLIAMS CAROLINA Director 50 Menores Ave. Unit 724, Coral Gables, FL, 33134
HAINS SHELDON Director 1102 706 15 AVE SW, CALGARY, AB CANADA T2R 0R7
KUNIMOTO ROBYN V Director 2590 ANDERSON WAY, APT 207, EDMONTON, AB CANADA T6W 0R2

Treasurer

Name Role Address
LEVY GENARO Treasurer 19848 TERRI DRIVE., CANYON COUNTRY, CA, 91351

Secretary

Name Role Address
WILLIAMS CAROLINA Secretary 50 Menores Ave. Unit 724, Coral Gables, FL, 33134

Vice President

Name Role Address
HAINS SHELDON Vice President 1102 706 15 AVE SW, CALGARY, AB CANADA T2R 0R7

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-08 50 Menores Ave, Unit 724, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2023-06-08 50 Menores Ave, Unit 724, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-08 50 Menores Ave. Unit 724, Coral Gables, FL 33134 No data
REINSTATEMENT 2016-01-04 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-04 WILLIAMS, CAROLINA P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State