Search icon

SOUTHERN REDHEAD FARMS RESCUE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN REDHEAD FARMS 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: 26 Oct 2016 (8 years ago)
Document Number: N16000010458
FEI/EIN Number 81-4262619

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

Address: 10771 NE 30TH STREET, BRONSON, FL, 32621
Mail Address: 10771 NE 30TH STREET, BRONSON, FL, 32621
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIVEY SUSAN Vice President 10771 NE 30TH STREET, BRONSON, FL, 32621
O'NEAL JOHN P President 10771 NE 30TH STREET, BRONSON, FL, 32621
Riggio Christina Treasurer 211 65th St. Ct, NW, Bradenton, FL, 34209
Hatcher Lori Secretary 128 Greenbriar Estates Dr., St. Johns, FL, 32259
Stedman Nicole Director 220 Rolfs Hall, Gainesville, FL, 32611
Spivey Gina Director 3224 NW 47th Place, Gainesville, FL, 32605
O'Neal John P Agent 10771 NE 30th Street, Bronson, FL, 32621

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 O'Neal, John P. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 10771 NE 30th Street, Bronson, FL 32621 -

Court Cases

Title Case Number Docket Date Status
Camilla Kruitbosch, et al., Petitioner(s) v. Southern Redhead Farms Rescue Inc., Respondent(s) SC2024-1614 2024-11-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2024-0725;

Parties

Name Camilla Kruitbosch
Role Petitioner
Status Active
Name Laura Sue Junio
Role Petitioner
Status Active
Name SOUTHERN REDHEAD FARMS RESCUE, INC.
Role Respondent
Status Active
Representations Elaine D. Walter, Yvette Rose Lavelle, Duchant Johnson
Name Hon. Craig Constantine DeThomasis
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Levy Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Camilla Kruitbosch
View View File
Docket Date 2024-11-14
Type Disposition (SC)
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 1st District Court of Appeal on June 12, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2024-11-14
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Kruitbosch, et al., Appellant(s) v. Southern Redhead Farms Rescue, Inc., Appellee(s). 1D2024-0725 2024-03-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Levy County
382023CA000232

Parties

Name Camilla Ann Kruitbosch
Role Appellant
Status Active
Name Laura Sue Junio
Role Appellant
Status Active
Name SOUTHERN REDHEAD FARMS RESCUE, INC.
Role Appellee
Status Active
Representations Duchant Johnson, Elaine D. Walter, Yvette Rose Lavelle
Name Hon. Craig Constantine DeThomasis
Role Judge/Judicial Officer
Status Active
Name Levy Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - is hereby dismissed.
View View File
Docket Date 2024-11-13
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-11-12
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
On Behalf Of Camilla Ann Kruitbosch
Docket Date 2024-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 386 So. 3d 1063
View View File
Docket Date 2024-05-31
Type Misc. Events
Subtype Affidavit
Description Affidavit of Paul Junio
On Behalf Of Camilla Ann Kruitbosch
Docket Date 2024-05-17
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-05-17
Type Response
Subtype Response
Description Response to motions filed on 05/16/24
On Behalf Of Southern Redhead Farms Rescue Inc.
Docket Date 2024-05-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of who defendants Attorney client is
On Behalf Of Camilla Ann Kruitbosch
Docket Date 2024-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description amended Motion to disqualify counsel of defendants
On Behalf Of Camilla Ann Kruitbosch
Docket Date 2024-05-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Southern Redhead Farms Rescue Inc.
Docket Date 2024-05-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Southern Redhead Farms Rescue Inc.
View View File
Docket Date 2024-05-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Southern Redhead Farms Rescue Inc.
Docket Date 2024-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Southern Redhead Farms Rescue Inc.
Docket Date 2024-05-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Southern Redhead Farms Rescue Inc.
Docket Date 2024-04-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 491 pages
Docket Date 2024-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Camilla Ann Kruitbosch
Docket Date 2024-04-23
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Camilla Ann Kruitbosch
Docket Date 2024-04-22
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Misc. Docket Entry-
On Behalf Of Camilla Ann Kruitbosch
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern Redhead Farms Rescue Inc.
Docket Date 2024-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Camilla Ann Kruitbosch
View View File
Docket Date 2024-04-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Camilla Ann Kruitbosch
Docket Date 2024-04-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Camilla Ann Kruitbosch
Docket Date 2024-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Camilla Ann Kruitbosch
Docket Date 2024-04-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous LT Motion
On Behalf Of Camilla Ann Kruitbosch
Docket Date 2024-04-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Levy Clerk
Docket Date 2024-03-29
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2024-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - filed with motion for clarification
On Behalf Of Camilla Ann Kruitbosch
Docket Date 2024-05-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Camilla Ann Kruitbosch
Docket Date 2024-05-09
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2024-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Camilla Ann Kruitbosch
Docket Date 2024-04-03
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-04-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Camilla Ann Kruitbosch
Docket Date 2024-04-16
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Misc. Docket Entry
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-set up as styled
On Behalf Of Camilla Ann Kruitbosch

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
Domestic Non-Profit 2016-10-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-4262619 Corporation Unconditional Exemption 10771 NE 30TH ST, BRONSON, FL, 32621-5822 2017-09
In Care of Name % JOHN P ONEAL
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 67352
Income Amount 139803
Form 990 Revenue Amount 139678
National Taxonomy of Exempt Entities Animal-Related: Animal Protection and Welfare
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_81-4262619_SOUTHERNREDHEADFARMSRESCUEINC_04052017.tif

Form 990-N (e-Postcard)

Organization Name SOUTHERN REDHEAD FARMS RESCUE INC
EIN 81-4262619
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10771 NE 30th Street, Bronson, FL, 32621, US
Principal Officer's Name John P O'Neal
Principal Officer's Address 10771 NE 30th Street, Bronson, FL, 32621, US
Organization Name SOUTHERN REDHEAD FARMS RESCUE INC
EIN 81-4262619
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10771 NE 30th Street, Bronson, FL, 32621, US
Principal Officer's Name John P ONeal
Principal Officer's Address 10771 NE 30th Street, Bronson, FL, 32621, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SOUTHERN REDHEAD FARMS RESCUE INC
EIN 81-4262619
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name SOUTHERN REDHEAD FARMS RESCUE
EIN 81-4262619
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name SOUTHERN REDHEAD FARMS RESCUE
EIN 81-4262619
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name SOUTHERN REDHEAD FARMS RESCUE INC
EIN 81-4262619
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name SOUTHERN REDHEAD FARMS RESCUE
EIN 81-4262619
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File

Date of last update: 03 Mar 2025

Sources: Florida Department of State