Entity Name: | PAWS VET CARE CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Dec 2018 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Feb 2019 (6 years ago) |
Document Number: | N18000012984 |
FEI/EIN Number | 832876608 |
Address: | 11720 us hwy 19, Port Richey, FL, 34668, US |
Mail Address: | 11720 us hwy 19, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHYLE JENNIFER | Agent | 11720 us hwy 19, Port Richey, FL, 34668 |
Name | Role | Address |
---|---|---|
CHYLE JENNIFER | Vice President | 11720 us hwy 19, Port Richey, FL, 34668 |
Name | Role | Address |
---|---|---|
NEILSON JACK | President | 15118 peach orchard, Brooksville, FL, 34614 |
Name | Role | Address |
---|---|---|
Everest Todd | Treasurer | 8380 cofield lane, Spring Hill, FL, 34608 |
Name | Role | Address |
---|---|---|
Gandees Christopher | Secretary | 30554 Peacan Valley Loop, Wesley Chapel, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-05 | 11720 us hwy 19, Suite 10 & 16, Port Richey, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-05 | 11720 us hwy 19, Suite 10 & 16, Port Richey, FL 34668 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-05 | 11720 us hwy 19, Suite 10 & 16, Port Richey, FL 34668 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | CHYLE, JENNIFER | No data |
AMENDMENT | 2019-02-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-06 |
Amendment | 2019-02-15 |
Domestic Non-Profit | 2018-12-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State