Entity Name: | MONROE COUNTY SHERIFF'S ANIMAL FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 05 Feb 1996 (29 years ago) |
Date of dissolution: | 17 Jan 2002 (23 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2002 (23 years ago) |
Document Number: | N96000000609 |
FEI/EIN Number | 650674473 |
Address: | 5501 COLLEGE RD, KEY WEST, FL, 33040 |
Mail Address: | 5501 COLLEGE RD, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGOWSKI DEANA | Agent | 5501 COLLEGE RD, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
ROGOWSKI DEANA | Director | 5501 COLLEGE RD, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
RANLEY JUDY | Treasurer | 5501 COLLEGE ROAD, KEY WEST, FL, 33040 |
SCOTT TOWANDA H | Treasurer | 5501 COLLEGE AVE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2002-01-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1999-05-05 | ROGOWSKI, DEANA | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-05 | 5501 COLLEGE RD, KEY WEST, FL 33040 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2002-01-17 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-07-19 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-06-05 |
ANNUAL REPORT | 1997-04-25 |
DOCUMENTS PRIOR TO 1997 | 1996-02-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State