Search icon

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

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
MULLEN MARLENE Secretary 334 CIRCLEWOOD DRIVE, VENICE, FL, 34293
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

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0409317 Corporation Unconditional Exemption 1925 S TAMIAMI TRL, VENICE, FL, 34293-5003 1994-05
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 5272811
Income Amount 1810259
Form 990 Revenue Amount 1810259
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ST FRANCIS ANIMAL RESCUE OF VENICE INC
EIN 65-0409317
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name ST FRANCIS ANIMAL RESCUE OF VENICE INC
EIN 65-0409317
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name ST FRANCIS ANIMAL RESCUE OF VENICE INC
EIN 65-0409317
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name ST FRANCIS ANIMAL RESCUE OF VENICE INC
EIN 65-0409317
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name ST FRANCIS ANIMAL RESCUE OF VENICE INC
EIN 65-0409317
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name ST FRANCIS ANIMAL RESCUE OF VENICE INC
EIN 65-0409317
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8524058503 2021-03-10 0455 PPS 1925 S Tamiami Trl, Venice, FL, 34293-5003
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-5003
Project Congressional District FL-17
Number of Employees 10
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57753.96
Forgiveness Paid Date 2021-08-18
9014707201 2020-04-28 0455 PPP 1925 TAMIAMI TRL, VENICE, FL, 34293-5003
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54600
Loan Approval Amount (current) 54600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VENICE, SARASOTA, FL, 34293-5003
Project Congressional District FL-17
Number of Employees 20
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54922.39
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State