Entity Name: | JOSEPHINE'S RATTERY & 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: | 11 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2016 (9 years ago) |
Document Number: | N15000008876 |
FEI/EIN Number |
475130397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3065 Santa Margarita Rd, WEST PALM BEACH, FL, 33411, US |
Mail Address: | 3065 Santa Margarita Rd, WEST PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEELAN DARLENE | Director | 5626 130TH AVE NORTH, WEST PALM BEACH, FL, 33411 |
TURNBULL CHRISTINA L | President | 3065 SANTA MARGARITA ROAD, WEST PALM BEACH, FL, 33411 |
TURNBULL JODY J | Vice President | 3065 Santa Margarita Rd, WEST PALM BEACH, FL, 33411 |
TURNBULL CHRISTINA L | Agent | 3065 SANTA MARGARITA ROAD, WEST PALM BEACH, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000044436 | JOSEPHINE'S RATTERY & SMALL PET RESCUE | EXPIRED | 2019-04-08 | 2024-12-31 | - | 931 VILLAGE BLVD STE 403, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-17 | TURNBULL, CHRISTINA L | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-18 | 3065 Santa Margarita Rd, WEST PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2022-05-18 | 3065 Santa Margarita Rd, WEST PALM BEACH, FL 33411 | - |
REINSTATEMENT | 2016-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
REINSTATEMENT | 2016-10-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State