Entity Name: | VOICES OF CHANGE ANIMAL LEAGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Mar 2015 (10 years ago) |
Document Number: | N15000001773 |
FEI/EIN Number | 47-3165668 |
Address: | 6393 SW 52nd Street, OCALA, FL, 34474, US |
Mail Address: | 6393 SW 52nd Street, OCALA, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORMAN LINDA C | Agent | 6393 SW 52nd Street, OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
Norman Linda C | President | 2868 SE 31ST ST, OCALA, FL, 344716252 |
Name | Role | Address |
---|---|---|
Carpenter Lauren | Vice President | 3414 NW 89th Ave, Ocala, FL, 34482 |
Name | Role | Address |
---|---|---|
Hitchcock Patricia | secr | 7520 NW 162nd Ct, Morriston, FL, 32668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | 6393 SW 52nd Street, OCALA, FL 34474 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-14 | 6393 SW 52nd Street, OCALA, FL 34474 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-14 | 6393 SW 52nd Street, OCALA, FL 34474 | No data |
AMENDMENT | 2015-03-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-08 |
Amendment | 2015-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State