Search icon

GYPSY HERITAGE HORSE RESCUE AND REHABILITATION INC - Florida Company Profile

Company Details

Entity Name: GYPSY HERITAGE HORSE RESCUE AND REHABILITATION INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

GYPSY HERITAGE HORSE RESCUE AND REHABILITATION INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 14 Jun 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2025 (2 months ago)
Document Number: N21000007154
FEI/EIN Number 83-0871111

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

Address: 10350 nikolic ave, hastins, FL 32145
Mail Address: 10350 nikolich ave, hastings, FL 32145
ZIP code: 32145
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISER, MICHELLE Agent 10350 nikolich ave, hastings, FL 32145
raymond, susanna President 10350 nikolich ave, hastings, FL 32145
Miser, Emily Vice President 116 W Oak St, El Dorado Springs, MO 64744
Hatt, Sara Secretary Maiden Voyage Cr South, Jacksonville, FL 32225
raymond, philip ceo 10350 nikolich ave, hastins, FL 32145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 10350 nikolich ave, hastings, FL 32145 -
REINSTATEMENT 2025-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 10350 nikolic ave, hastins, FL 32145 -
CHANGE OF MAILING ADDRESS 2025-01-09 10350 nikolic ave, hastins, FL 32145 -
REGISTERED AGENT NAME CHANGED 2025-01-09 MISER, MICHELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-07 116 W Oak St, El Dorado Springs, MO 64744 -
CHANGE OF MAILING ADDRESS 2022-05-07 116 W Oak St, El Dorado Springs, MO 64744 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-07 116 W Oak St, El Dorado Springs, FL 64744 -
AMENDMENT 2021-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-01-09
AMENDED ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2022-03-09
Amendment 2021-09-23
Domestic Non-Profit 2021-06-14

Date of last update: 13 Feb 2025

Sources: Florida Department of State