Search icon

SWEET HOME EQUINE RESCUE & THERAPEUTIC PROJECT, INC. - Florida Company Profile

Company Details

Entity Name: SWEET HOME EQUINE RESCUE & THERAPEUTIC PROJECT, 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: 02 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: N16000007553
FEI/EIN Number NOT APPLICABLE

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

Address: 3828 Avalon Rd., Winter Garden, FL, 34787, US
Mail Address: PO Box 392, Gotha, FL, 34734, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEEN MICHELE Officer 3391 Edison Furlong Rd., Furlong, PA, 18925
SEDLOFF JEFFREY Treasurer 924 BUTLER OAKS CT., WINTER GARDEN, FL, 34787
CHEATHAM JERI Vice President 1219 West Pointe Villas Blvd., Winter Garden, FL, 34787
Hodge Sharee Director P.O. Box 770591, WINTER GARDEN, FL, 34787
ORTIZ ELIZABETH President P.O Box 392, Gotha, FL, 34734
Christman Lisa Director 17240 Davenport Rd., Winter Garden, FL, 34787
SLOWE ARTHUR Agent 16405 SANDHILL RD., WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-08-19 3828 Avalon Rd., Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-31 3828 Avalon Rd., Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2019-03-08 SLOWE, ARTHUR -
REINSTATEMENT 2019-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-06-12 SWEET HOME EQUINE RESCUE & THERAPEUTIC PROJECT, INC. -

Documents

Name Date
REINSTATEMENT 2025-01-02
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-04-14
REINSTATEMENT 2019-03-08
Name Change 2017-06-12
ANNUAL REPORT 2017-05-06
Domestic Non-Profit 2016-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State