Entity Name: | PROTECTION OF ANIMAL WELFARE SOCIETY, 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: | 06 Mar 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2010 (15 years ago) |
Document Number: | N19574 |
FEI/EIN Number |
650037174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14817 Calusa Palms Drive, Fort Myers, FL, 33919, US |
Mail Address: | 14817 Calusa Palms Drive, Fort Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULLIVAN PAMELA D | President | In Care Of/ 14817 Calusa Palms Drive, Fort Myers, FL, 33919 |
BARR DIANE | Vice President | 14817 CALUSA PALMS DRIVE, FORT MYERS, FL, 32919 |
DAKOS ROSE | Treasurer | 529 LAGOON DRIVE, SANIBEL, FL, 33957 |
DAVIES HOLLY | Secretary | P.O. BOX 1171, SANIBEL, FL, 33957 |
SULLIVAN PAMELA D | Agent | In Care Of/ 14817 Calusa Palms Drive, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 14817 Calusa Palms Drive, Fort Myers, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | In Care Of/ 14817 Calusa Palms Drive, Fort Myers, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 14817 Calusa Palms Drive, Fort Myers, FL 33919 | - |
REINSTATEMENT | 2010-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-11 | SULLIVAN, PAMELA D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1987-06-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State