Search icon

CAT RESCUE, INC.

Company Details

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

Agent

Name Role Address
NOREM, SHERRY L Agent 8570 Stirling Road Ste 102-275, Hollywood, FL 33024

Director

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

President

Name Role Address
KIRWAN, KAREN President 5241 W. BROWARD BOULEVARD, PLANTATION, FL 33317

Secretary

Name Role Address
NOREM, SHERRY Secretary 8570 Stirling Road Ste 102-275, Hollywood, FL 33024

Treasurer

Name Role Address
NOREM, SHERRY Treasurer 8570 Stirling Road Ste 102-275, Hollywood, FL 33024

Vice President

Name Role Address
BILOTTI, CAROL Vice President 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 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

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 Feb 2025

Sources: Florida Department of State