Search icon

CAT RESCUE, INC. - Florida Company Profile

Company Details

Entity Name: CAT RESCUE, 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: 30 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2017 (8 years ago)
Document Number: N96000005073
FEI/EIN Number 650712309

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

Address: 8570 Stirling Road Ste 102-275, Hollywood, FL, 33024, US
Mail Address: 8570 Stirling Road Ste 102-275, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRWAN KAREN Director 5241 W. BROWARD BOULEVARD, PLANTATION, FL, 33317
KIRWAN KAREN President 5241 W. BROWARD BOULEVARD, PLANTATION, FL, 33317
NOREM SHERRY Director 8570 Stirling Road Ste 102-275, Hollywood, FL, 33024
NOREM SHERRY Secretary 8570 Stirling Road Ste 102-275, Hollywood, FL, 33024
NOREM SHERRY Treasurer 8570 Stirling Road Ste 102-275, Hollywood, FL, 33024
BILOTTI CAROL Director 8570 Stirling Road Ste 102-275, Hollywood, FL, 33024
BILOTTI CAROL Vice President 8570 Stirling Road Ste 102-275, Hollywood, FL, 33024
NOREM SHERRY L Agent 8570 Stirling Road Ste 102-275, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 8570 Stirling Road Ste 102-275, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-05-01 8570 Stirling Road Ste 102-275, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 8570 Stirling Road Ste 102-275, Hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2017-05-03 NOREM, SHERRY L -
REINSTATEMENT 2017-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 1998-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-05-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-26

Date of last update: 02 May 2025

Sources: Florida Department of State