Search icon

WHISKER TOWN CATS, INC.

Company Details

Entity Name: WHISKER TOWN CATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 May 2020 (5 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Oct 2023 (a year ago)
Document Number: N20000005232
FEI/EIN Number 85-1080150
Address: 2512 11th St, St Cloud, FL, 34769, US
Mail Address: 2512 11th St, St Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
SEA ACCOUNTING & CONSULTING Agent 4898 STONE ACRES CIRCLE, SAINT CLOUD, FL, 34771

Vice President

Name Role Address
SIBLEY KATHLEEN Vice President 10641 BILLINGS ST, ORLANDO, FL, 32832

Secretary

Name Role Address
FIELDS MORGAN Secretary 302 AUTUMN BREEZE WAY, WINTER PARK, FL, 32792

Director

Name Role Address
CARVER HAYDEN Director 4962 CYPRESS HAMMOCK DR, SAINT CLOUD, FL, 34771
CLARK ANNIE Director 1950 BANNER LAKE, ST. CLOUD, FL, 34769

President

Name Role Address
Brown Karen President 2512 11th St, St Cloud, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076592 WHISKER TOWN CAT RESCUE ACTIVE 2021-06-08 2026-12-31 No data 2512 11TH STREET, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-10-20 WHISKER TOWN CATS, INC. No data
REGISTERED AGENT NAME CHANGED 2023-10-20 SEA ACCOUNTING & CONSULTING No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-20 4898 STONE ACRES CIRCLE, SAINT CLOUD, FL 34771 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2512 11th St, St Cloud, FL 34769 No data
CHANGE OF MAILING ADDRESS 2021-04-27 2512 11th St, St Cloud, FL 34769 No data

Documents

Name Date
ANNUAL REPORT 2024-07-12
Amendment and Name Change 2023-10-20
ANNUAL REPORT 2023-07-29
ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2021-04-27
Domestic Non-Profit 2020-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State