Search icon

ST. FRANCIS ANIMAL RESCUE OF VENICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. FRANCIS ANIMAL RESCUE OF VENICE, 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: 06 May 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2014 (11 years ago)
Document Number: N93000002087
FEI/EIN Number 650409317

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

Address: 1925 SOUTH TAMIAMI TRAIL, C/O ST. FRANCIS ANIMAL RESCUE OF VENICE, VENICE, FL, 34293, US
Mail Address: 1925 S. Tamiami Trail, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fitzgerald Theresa Vice President 800 Eaglenook Way, Osprey, FL, 34229
Guilmette Bruce President 409 Autumn Chase Dr, Venice, FL, 34292
Bollmeier Annie Treasurer 341 Melrose Ct., Venice, FL, 34292
Yon Suzan memb 1319 Cypress Ave., Venice, FL, 34285
GUILMETTE BRUCE Agent 409 Autumn Chase Dr, Venice, FL, 34292
Zimmer-Berke AmyJo Secretary 206 Boulder Drive, Clayton, NC, 27520

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030245 BUDDY'S FERAL CAT PROGRAM OF ST. FRANCIS ANIMAL RESCUE OF VENICE, INC. EXPIRED 2012-03-28 2017-12-31 - 5660 ASHTON ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-15 1925 SOUTH TAMIAMI TRAIL, C/O ST. FRANCIS ANIMAL RESCUE OF VENICE, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 409 Autumn Chase Dr, Venice, FL 34292 -
REGISTERED AGENT NAME CHANGED 2018-02-19 GUILMETTE, BRUCE -
AMENDMENT 2014-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-26 1925 SOUTH TAMIAMI TRAIL, C/O ST. FRANCIS ANIMAL RESCUE OF VENICE, VENICE, FL 34293 -

Court Cases

Title Case Number Docket Date Status
JEAN SEWARD, AS TRUSTEE OF THE MILTON J. EPPES AND LILLIAN E. EPPES REVOCABLE TRUST AGREEMENT, DATED MAY 7, 1993 VS JAMES GORDON, ET AL. 2D2022-1331 2022-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020CA-004286SC

Parties

Name TRUSTEE OF THE MILTON J. EPPES
Role Appellant
Status Active
Name LILLIAN E. EPPES REVOCABLE TRUST AGREEMENT
Role Appellant
Status Active
Name JEAN SEWARD
Role Appellant
Status Active
Representations BRYAN S. KESSLER, ESQ.
Name RICHARD HARRINGTON, PLLC
Role Appellee
Status Active
Name MAYO CLINIC
Role Appellee
Status Active
Name JAMES-GORDON, INC.
Role Appellee
Status Active
Representations C. KELLEY CORBRIDGE, ESQ., KATLIN CRAVATTA, ESQ., PATRICK J. REILLY, ESQ.
Name BARBARA FOURAKER
Role Appellee
Status Active
Name ALAN HOROWITZ
Role Appellee
Status Active
Name JACK SEWARD
Role Appellee
Status Active
Name BONNIE R. GORDON
Role Appellee
Status Active
Name ST. FRANCIS ANIMAL RESCUE OF VENICE, INC.
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JEAN SEWARD
Docket Date 2022-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- IB DUE 09/01/22
On Behalf Of JEAN SEWARD
Docket Date 2022-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - REDACTED - 2964 PAGES
Docket Date 2022-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER AND TRANSCRIPT
On Behalf Of JEAN SEWARD
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-04-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57500.00
Total Face Value Of Loan:
57500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54600.00
Total Face Value Of Loan:
54600.00

Tax Exempt

Employer Identification Number (EIN) :
65-0409317
Classification:
Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Ruling Date:
1994-05
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
57500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57753.96
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54600
Current Approval Amount:
54600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54922.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State