Search icon

ORCAT, INC.

Company Details

Entity Name: ORCAT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2022 (2 years ago)
Document Number: N32769
FEI/EIN Number 65-0125916
Address: 97 SOUTH HARBOR DRIVE, KEY LARGO, FL 33037
Mail Address: 24 Dockside Lane, PMB 505, KEY LARGO, FL 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Goren, Cherof, Doody & Ezrol, PA Agent 3099 E Commercial Blvd, #200, Fort Lauderdale, FL 33308

Director

Name Role Address
Baxter, Patricia Director 24 Dockside Ln., #505, Key Largo, FL 33037
Woodsum, Alex Director 24 Dockside Lane, PMB 505 KEY LARGO, FL 33037
PERFIDO, RUTH Director 24 Dockside Lane, PMB 505 KEY LARGO, FL 33037
Smith, Rosalyn Director 24 Dockside Lane, PMB 505 KEY LARGO, FL 33037
Kelly , McKernan Director 24 Dockside Lane, PMB 505 KEY LARGO, FL 33037
Terwilliger, Fran Director 24 Dockside Ln., #505, Key Largo, FL 33037
Desmond, Lisa Director 24 Dockside Ln., #505, Key Largo, FL 33037

President

Name Role Address
Skinner, Yael President 24 Dockside Ln., #505, Key Largo, FL 33037

Chairman

Name Role Address
Bryan, Luisa Chairman 24 Dockside Lane PMB 505, KEY LARGO, FL 33037

Vice Chairman

Name Role Address
Brewer, Ramona Vice Chairman 24 Dockside Ln., #505, Key Largo, FL 33037

Secretary

Name Role Address
Jackson, Katherine Secretary 24 Dockside Ln., #505, 505 Key Largo, FL 33037

Treasurer

Name Role Address
TIRADO, PABLO Treasurer 24 Dockside Ln., #505, Key Largo, FL 33037

Other

Name Role Address
WILLIAMS, MADELEINE Other 24 Dockside Ln, 505 Key Largo, FL 33037

Sustaining Board Member

Name Role Address
WILLIAMS, MADELEINE Sustaining Board Member 24 Dockside Ln, 505 Key Largo, FL 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109858 THE GRAYVIK ANIMAL CARE CENTER ACTIVE 2020-08-25 2025-12-31 No data 97 SOUTH HARBOR DRIVE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-12-21 97 SOUTH HARBOR DRIVE, KEY LARGO, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 3099 E Commercial Blvd, #200, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2019-07-01 Goren, Cherof, Doody & Ezrol, PA No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 97 SOUTH HARBOR DRIVE, KEY LARGO, FL 33037 No data
REINSTATEMENT 2001-02-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-27
REINSTATEMENT 2022-11-11
AMENDED ANNUAL REPORT 2021-09-30
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-05-05
AMENDED ANNUAL REPORT 2020-12-21
ANNUAL REPORT 2020-05-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State