Search icon

HUMANE SOCIETY OF GILCHRIST COUNTY, INC.

Company Details

Entity Name: HUMANE SOCIETY OF GILCHRIST COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Oct 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2014 (11 years ago)
Document Number: N51448
FEI/EIN Number 59-3058427
Address: 6739 NW 7TH PL, BELL, FL 32619
Mail Address: 6739 NW 7TH PL, BELL, FL 32619
ZIP code: 32619
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
SELLERS-BAYER, CINDY Agent 6739 NW 7TH PL, BELL, FL 32619

President

Name Role Address
SELLERS- BAYER, CINDY President 6739 NW 7TH PL, BELL, FL 32619

Treasurer

Name Role Address
Townsend, Mindy Treasurer 6730 NW 7th Place, Bell, FL 32619

Secretary

Name Role Address
DISHNER, DOLORES Secretary 674 NE 280, OLD TOWN, FL 32680

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03198700030 HUMANE SOCIETY OF GILCHRIST COUNTY INC THRIFT STORE ACTIVE 2003-07-17 2028-12-31 No data PO BOX 600, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-15 SELLERS-BAYER, CINDY No data
AMENDMENT 2014-01-09 No data No data
CHANGE OF MAILING ADDRESS 2012-02-12 6739 NW 7TH PL, BELL, FL 32619 No data
AMENDMENT 2004-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 6739 NW 7TH PL, BELL, FL 32619 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 6739 NW 7TH PL, BELL, FL 32619 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State