Entity Name: | SAVE OUR STRAYS, 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: | 24 Oct 1994 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Nov 2012 (12 years ago) |
Document Number: | N94000005254 |
FEI/EIN Number |
593274561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3223 San Jose Street, Clearwater, FL, 33759, US |
Mail Address: | PO BOX 1051, SAFETY HARBOR, FL, 34695, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Petty Eric D | Treasurer | 1631 Chateau Drive, Clearwater, FL, 33756 |
JOHNSON DONNA | Director | 5781 42nd Avenue N., Kenneth City, FL, 33709 |
Thompson Elizabeth | President | 3223 San Jose Street, Clearwater, FL, 33759 |
Ross Diana | Director | 3763 Prescott Loop, Lakeland, FL, 33810 |
Desselle Jan H | Secretary | 6565 Sun Blvd, Saint Petersburg, FL, 33715 |
Law Barbara D | Director | 6080 N. Sauganash Ave., Chicago, IL, 60646 |
THOMPSON ELIZABETH | Agent | 3223 SAN JOSE ST, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-15 | 3223 San Jose Street, Clearwater, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-03 | 3223 SAN JOSE ST, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-03 | THOMPSON, ELIZABETH | - |
CHANGE OF MAILING ADDRESS | 2014-06-26 | 3223 San Jose Street, Clearwater, FL 33759 | - |
AMENDMENT | 2012-11-15 | - | - |
AMENDED AND RESTATEDARTICLES | 2011-03-10 | - | - |
AMENDMENT | 1995-06-14 | - | - |
AMENDMENT | 1995-03-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-15 |
Reg. Agent Change | 2016-08-03 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State