Entity Name: | GYPSY HERITAGE HORSE RESCUE AND REHABILITATION 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: | 14 Jun 2021 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2025 (5 months ago) |
Document Number: | N21000007154 |
FEI/EIN Number |
830871111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10350 nikolic ave, hastins, FL, 32145, US |
Mail Address: | 10350 nikolich ave, hastings, FL, 32145, US |
ZIP code: | 32145 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miser Emily | Vice President | 116 W Oak St, El Dorado Springs, MO, 64744 |
raymond susanna | President | 10350 nikolich ave, hastings, FL, 32145 |
raymond philip | ceo | 10350 nikolich ave, hastins, FL, 32145 |
Hatt Sara | Secretary | Maiden Voyage Cr South, Jacksonville, FL, 32225 |
MISER MICHELLE | Agent | 10350 nikolich ave, hastings, FL, 32145 |
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 | - | - |
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: 02 Jun 2025
Sources: Florida Department of State