Search icon

SAVE OUR STRAYS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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