Search icon

PROTECTION OF ANIMAL WELFARE SOCIETY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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