Entity Name: | CRAZY RESCUE LADIES,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Feb 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N16000001142 |
FEI/EIN Number | 82-1416331 |
Address: | 2905 Belmont Ln, Copper City, FL 33026 |
Mail Address: | 2905 Belmont Ln, Cooper City, FL 33026 |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONCZAK, AIMEE J | Agent | 2905 Belmont Ln, Cooper City, FL 33026 |
Name | Role | Address |
---|---|---|
LONCZAK, AIMEE J | President | 2905 Belmont Ln, Cooper City, FL 33026 |
Name | Role | Address |
---|---|---|
LONCZAK, AIMEE J | Director | 2905 Belmont Ln, Cooper City, FL 33026 |
Sklar, Harriet Ann | Director | 5005 Collins Ave, 1408 Miami, FL 33140 |
San Jose, Trudy | Director | 338 Dogwood Drive, Brick, NJ 08723 |
Name | Role | Address |
---|---|---|
Polvere, Crystal Anne | Officer | 3 Rosewood Road, Edison, NJ 08817 |
Lonczak, Anita | Officer | 647 Kelly Ave, Perth Amboy, NJ 08861 |
Doyle, Peggy | Officer | 2516, River Rd Point Pleasant, NJ 08742 |
Joseph, Moore | Officer | 136 Abbott Ave, Ocean Grove, NJ 07756 |
Weisner, Jackie | Officer | 234 Pond Branch Rd,, Lexington, SC 29073-8583 |
Name | Role | Address |
---|---|---|
Miedes, Edel | Advisor | 1015 N 13th Ave, Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
Miedes, Edel | to Board | 1015 N 13th Ave, Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
Nycz, Michele | Secretary | 20 Alfred way, Colonia, NJ 07067 |
Name | Role | Address |
---|---|---|
Jeffcoat, Michelle | Foster Supervisor | 373 Whafsdale RD, Irmo, SC 29063 |
Name | Role | Address |
---|---|---|
Cooper-Lakatos, Francine | Event Coordinator | 294 20 TH Ave, Brick, NJ 08724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 2905 Belmont Ln, Copper City, FL 33026 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 2905 Belmont Ln, Copper City, FL 33026 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 2905 Belmont Ln, Cooper City, FL 33026 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-09-03 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-07-26 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-08-10 |
AMENDED ANNUAL REPORT | 2018-06-09 |
ANNUAL REPORT | 2018-05-06 |
AMENDED ANNUAL REPORT | 2017-05-29 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State