Search icon

PALM BEACH CAT RESCUE AND HUMANE SOCIETY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PALM BEACH CAT RESCUE AND HUMANE SOCIETY, INCORPORATED
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: 29 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2010 (15 years ago)
Document Number: N96000003942
FEI/EIN Number 650705845

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

Address: 14180 130TH AVE N, PALM BEACH GARDENS, FL, 33418
Mail Address: 14180 130TH AVE N, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHLMAN LAWRENCE Director 157 DUKE DRIVE, LAKE WORTH, FL, 33460
BRADLEY CATHERINE F President 14180 130TH AVE N, PALM BEACH GARDENS, FL, 33418
BRADLEY CATHERINE F Treasurer 14180 130TH AVE N, PALM BEACH GARDENS, FL, 33418
BRADLEY CATHERINE F Director 14180 130TH AVE N, PALM BEACH GARDENS, FL, 33418
Santayana Patricia Agent 13154 Sand Ridge Rd, Palm Beach Gardens, FL, 334188635

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 13154 Sand Ridge Rd, Palm Beach Gardens, FL 33418-8635 -
REGISTERED AGENT NAME CHANGED 2022-04-12 Santayana, Patricia -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 14180 130TH AVE N, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2011-04-20 14180 130TH AVE N, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2010-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1999-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State