Search icon

WE CARE WILDLIFE SANCTUARY, CORPORATION - Florida Company Profile

Company Details

Entity Name: WE CARE WILDLIFE SANCTUARY, CORPORATION
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: 10 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: N15000007850
FEI/EIN Number 46-4841263

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

Address: 7688 Park RD 37, Lakehills, TX, 78063, US
Mail Address: 7688 Park Road 37, Lakehills, TX, 78063, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ ARMANDO FJR. President 8897 S.W. 184 LANE, MIAMI, FL, 33157
Mendez Carlos A Vice President 19700 S.W. 184 STREET, MIAMI, FL, 33187
MONTEAGUDO JESSICA Secretary 14010 SW 56 TERRACE, MIAMI, FL, 33183
Bolte Carol JR. Seni 8746 Timber Briar Street, San Antonio, TX, 78250
MENDEZ ARMANDO FJR. Agent 19700 SW 184 Street, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 7688 Park RD 37, Lakehills, TX 78063 -
REINSTATEMENT 2022-09-15 - -
CHANGE OF MAILING ADDRESS 2022-09-15 7688 Park RD 37, Lakehills, TX 78063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-12 - -
REGISTERED AGENT NAME CHANGED 2020-03-12 MENDEZ, ARMANDO F, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 19700 SW 184 Street, MIAMI, FL 33187 -

Documents

Name Date
REINSTATEMENT 2024-12-20
Off/Dir Resignation 2024-08-23
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-09-15
REINSTATEMENT 2020-03-12
Off/Dir Resignation 2018-03-16
Off/Dir Resignation 2018-03-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State