Search icon

CRAZY RESCUE LADIES,INC.

Company Details

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

Agent

Name Role Address
LONCZAK, AIMEE J Agent 2905 Belmont Ln, Cooper City, FL 33026

President

Name Role Address
LONCZAK, AIMEE J President 2905 Belmont Ln, Cooper City, FL 33026

Director

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

Officer

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

Advisor

Name Role Address
Miedes, Edel Advisor 1015 N 13th Ave, Hollywood, FL 33019

to Board

Name Role Address
Miedes, Edel to Board 1015 N 13th Ave, Hollywood, FL 33019

Secretary

Name Role Address
Nycz, Michele Secretary 20 Alfred way, Colonia, NJ 07067

Foster Supervisor

Name Role Address
Jeffcoat, Michelle Foster Supervisor 373 Whafsdale RD, Irmo, SC 29063

Event Coordinator

Name Role Address
Cooper-Lakatos, Francine Event Coordinator 294 20 TH Ave, Brick, NJ 08724

Events

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

Documents

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