Entity Name: | CONCERNED CITIZENS FOR ANIMAL WELFARE 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: | 28 Jan 1992 (33 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N47047 |
FEI/EIN Number |
593033317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7055 MARIE AVENUE, PENSACOLA, FL, 32504 |
Mail Address: | 7055 MARIE AVENUE, PENSACOLA, FL, 32504 |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURRINGTON LORRAINE | Vice President | 120 WALMAR DRIVE, SUN PRAIRE, WI, 535901727 |
BURRINGTON LORRAINE | Director | 120 WALMAR DRIVE, SUN PRAIRE, WI, 535901727 |
DANISKA SUSAN G | Director | 1807 AMOS CIRCLE, PENSACOLA, FL, 32526 |
KASER DOROTHY S | President | 7055 MARIE AVE, PENSACOLA, FL, 32504 |
KASER DOROTHY S | Director | 7055 MARIE AVE, PENSACOLA, FL, 32504 |
KASER WILLIAM T | Secretary | 7055 MARIE AVE, PENSACOLA, FL, 32504 |
KASER WILLIAM T | Treasurer | 7055 MARIE AVE, PENSACOLA, FL, 32504 |
KASER WILLIAM T | Director | 7055 MARIE AVE, PENSACOLA, FL, 32504 |
KASER DOROTHY S. | Agent | 7055 MARIE AVE, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-02-22 | KASER, DOROTHY S. | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-02-22 | 7055 MARIE AVE, PENSACOLA, FL 32504 | - |
AMENDMENT | 1992-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-10 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State