Entity Name: | CAT RESCUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Sep 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2017 (8 years ago) |
Document Number: | N96000005073 |
FEI/EIN Number | 65-0712309 |
Address: | 8570 Stirling Road Ste 102-275, Hollywood, FL 33024 |
Mail Address: | 8570 Stirling Road Ste 102-275, Hollywood, FL 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOREM, SHERRY L | Agent | 8570 Stirling Road Ste 102-275, Hollywood, FL 33024 |
Name | Role | Address |
---|---|---|
KIRWAN, KAREN | Director | 5241 W. BROWARD BOULEVARD, PLANTATION, FL 33317 |
NOREM, SHERRY | Director | 8570 Stirling Road Ste 102-275, Hollywood, FL 33024 |
BILOTTI, CAROL | Director | 8570 Stirling Road Ste 102-275, Hollywood, FL 33024 |
Name | Role | Address |
---|---|---|
KIRWAN, KAREN | President | 5241 W. BROWARD BOULEVARD, PLANTATION, FL 33317 |
Name | Role | Address |
---|---|---|
NOREM, SHERRY | Secretary | 8570 Stirling Road Ste 102-275, Hollywood, FL 33024 |
Name | Role | Address |
---|---|---|
NOREM, SHERRY | Treasurer | 8570 Stirling Road Ste 102-275, Hollywood, FL 33024 |
Name | Role | Address |
---|---|---|
BILOTTI, CAROL | Vice President | 8570 Stirling Road Ste 102-275, Hollywood, FL 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 8570 Stirling Road Ste 102-275, Hollywood, FL 33024 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 8570 Stirling Road Ste 102-275, Hollywood, FL 33024 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 8570 Stirling Road Ste 102-275, Hollywood, FL 33024 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-03 | NOREM, SHERRY L | No data |
REINSTATEMENT | 2017-05-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 1998-07-15 | No data | No data |
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 Feb 2025
Sources: Florida Department of State