Entity Name: | THE ANIMAL LEAGUE, 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 Apr 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Apr 2022 (3 years ago) |
Document Number: | N31718 |
FEI/EIN Number |
592949848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4648 BAPTIST ISLAND ROAD, GROVELAND, FL, 34736, US |
Mail Address: | P. O. BOX 121504, CLERMONT, FL, 34712-8504, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARKER DOREEN | Director | 10925 ARROWTREE BLVD., CLERMONT, FL, 34715 |
BOWYER BONNY | Treasurer | 1645 E. Highway 50, Clermont, FL, 34711 |
BOWYER BONNY | Director | 1645 E. Highway 50, Clermont, FL, 34711 |
Mullins Keith | President | 640 Drew Ave, Clermont, FL, 34711 |
Kracht Terri | Director | 9343 CR 561, Clermont, FL, 34711 |
Sherman Susan | Vice President | 2564 Squaw Creek, Clermont, FL, 34711 |
Avrett Wendy | Director | 751 Park Valley Circle, Minneola, FL, 34715 |
BOWYER BONNY | Agent | 1645 E. Highway 50, Ste. 202, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000051184 | ANIMAL LEAGUE WELLNESS CENTER | ACTIVE | 2016-06-07 | 2026-12-31 | - | PO BOX 121504, CLERMONT, FL, 34712 |
G15000113735 | THE ANIMAL LEAGUE | ACTIVE | 2015-11-09 | 2025-12-31 | - | PO BOX 121504, CLERMONT, FL, 34712 |
G12000016805 | CENTRAL FLORIDA HUMANE SOCIETY | ACTIVE | 2012-02-16 | 2027-12-31 | - | P.O. BOX 121504, CLERMONT, FL, 34712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-04-14 | THE ANIMAL LEAGUE, LLC | - |
AMENDMENT | 2014-09-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-13 | 1645 E. Highway 50, Ste. 202, CLERMONT, FL 34711 | - |
AMENDMENT | 2012-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-12 | 4648 BAPTIST ISLAND ROAD, GROVELAND, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 4648 BAPTIST ISLAND ROAD, GROVELAND, FL 34736 | - |
REGISTERED AGENT NAME CHANGED | 2006-08-14 | BOWYER, BONNY | - |
AMENDMENT | 1990-08-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-24 |
Name Change | 2022-04-14 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State