Search icon

CITIZENS AGAINST PET OVERPOPULATION, INC. - Florida Company Profile

Company Details

Entity Name: CITIZENS AGAINST PET OVERPOPULATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N45048
FEI/EIN Number 650329248

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3200 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL, 33311, US
Mail Address: 1219 SW 5TH COURT, FT. LAUDERDALE, FL, 33312
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOISSEAU SALLY E President 1219 S.W. 5TH CT, FT. LAUDERDALE, FL, 33312
BOISSEAU SALLY E Director 1219 S.W. 5TH CT, FT. LAUDERDALE, FL, 33312
BOISSEAU JOHN E Vice President 1219 SW 5TH COURT, FT. LAUDERDALE, FL, 33312
BOISSEAU JOHN E Director 1219 SW 5TH COURT, FT. LAUDERDALE, FL, 33312
TRUE GERALDINE Secretary 1201 SW 5TH COURT, FT. LAUDERDALE, FL, 33312
TRUE GERALDINE Director 1201 SW 5TH COURT, FT. LAUDERDALE, FL, 33312
MATLUK BOISSEAU SALLY E Agent 3200 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 3200 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2002-05-22 3200 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT NAME CHANGED 2002-05-22 MATLUK BOISSEAU, SALLY E -
REGISTERED AGENT ADDRESS CHANGED 1997-05-19 3200 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-07-28
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State