Search icon

WILDLIFE REHABILITATION AND REFUGE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: WILDLIFE REHABILITATION AND REFUGE CENTER, 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: 01 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2012 (13 years ago)
Document Number: N93000005013
FEI/EIN Number 593206777

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

Address: 1834 SW Waterfall Blvd, PALM CITY, FL, 34990, US
Mail Address: PO Box 1364, PALM CITY, FL, 34991, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATTIE SUSAN Treasurer 1834 SW Waterfall Blvd, PALM CITY, FL, 34990
BEATTIE SUSAN Director 1834 SW Waterfall Blvd, PALM CITY, FL, 34990
BEATTIE BILL Vice President 1834 SW Waterfall Blvd, PALM CITY, FL, 34990
BEATTIE BILL Secretary 1834 SW Waterfall Blvd, PALM CITY, FL, 34990
BEATTIE BILL Director 1834 SW Waterfall Blvd, PALM CITY, FL, 34990
HARSH DEBRA Director 1350 NE ELEANOR AVE., JENSEN BEACH, FL, 34957
Wolf Paul Dr. Director 3090 SW Mapp Rd, Palm City, FL, 34990
BEATTIE SUSAN Agent 1834 SW Waterfall Blvd, PALM CITY, FL, 34990
BEATTIE SUSAN President 1834 SW Waterfall Blvd, PALM CITY, FL, 34990
COMPITELLO BETH Director 574 SW DAIRY RD., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 1834 SW Waterfall Blvd, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 1834 SW Waterfall Blvd, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2018-01-22 1834 SW Waterfall Blvd, PALM CITY, FL 34990 -
PENDING REINSTATEMENT 2012-05-25 - -
REINSTATEMENT 2012-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1994-06-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State