Search icon

FLORIDA ANIMAL CONTROL ASSOCIATION INC.

Company Details

Entity Name: FLORIDA ANIMAL CONTROL ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Feb 1989 (36 years ago)
Document Number: N30635
FEI/EIN Number 59-2929688
Address: 15275 Collier Blvd, #201-114, Naples, FL 34119
Mail Address: 15275 Collier Blvd, #201-114, Naples, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Andrade, Darcy Agent 534 25th Street NW, Naples, FL 34120

Executive Director

Name Role Address
Andrade, Darcy Executive Director 534 25th Street NW, Naples, FL 34120

Vice President

Name Role Address
Brown, Sarah Vice President 305 25th Street West, Palmetto, FL 34221

President

Name Role Address
Wade-Carotenuto, Amy President 1 Shelter Drive, Palm Coast, FL 32137

Treasurer

Name Role Address
Diane, Summers Treasurer 2769 Conroy Rd, Orlando, FL 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029291 FLORIDA ANIMAL PROTECTION AND ADVOCACY ASSOCIATION ACTIVE 2023-03-03 2028-12-31 No data 15275 COLLIER BLVD, #201-114, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 15275 Collier Blvd, #201-114, Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2022-03-09 15275 Collier Blvd, #201-114, Naples, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2022-03-09 Andrade, Darcy No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 534 25th Street NW, Naples, FL 34120 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-07-05
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State