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. |
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 |
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 |
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: 13 Feb 2025
Sources: Florida Department of State