Search icon

CENTRAL FLORIDA ANIMAL RESERVE, INC.

Company Details

Entity Name: CENTRAL FLORIDA ANIMAL RESERVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Jan 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Nov 2007 (17 years ago)
Document Number: N97000000534
FEI/EIN Number 593418943
Address: 500 Broussard Rd, St. Cloud, FL, 34773, US
Mail Address: 500 Broussard Rd, St. Cloud, FL, 34773, US
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Wiltz II Kevin ADr. Agent 500 Broussard Rd, St. Cloud, FL, 34773

Director

Name Role Address
BLUE THOMAS Dr. Director 500 Broussard Rd, St. Cloud, FL, 34773
Brindley SHARON Director 500 Broussard Rd, St. Cloud, FL, 34773
BLUE EFFIE Dr. Director 500 Broussard Rd, St. Cloud, FL, 34773
WILTZ K. SIMBA Dr. Director 500 Broussard Rd, St. Cloud, FL, 34773

President

Name Role Address
BLUE THOMAS Dr. President 500 Broussard Rd, St. Cloud, FL, 34773

Vice President

Name Role Address
Brindley SHARON Vice President 500 Broussard Rd, St. Cloud, FL, 34773

Senior Vice President

Name Role Address
WILTZ K. SIMBA Dr. Senior Vice President 500 Broussard Rd, St. Cloud, FL, 34773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08007700137 THUNDERHAWK BIG CAT RESCUE EXPIRED 2008-01-07 2013-12-31 No data PO BOX 184, SHARPES, FL, 32959
G08007700192 THUNDERHAWK ENTERPRISES EXPIRED 2008-01-07 2013-12-31 No data PO BOX 184, SHARPES, FL, 32959

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 500 Broussard Rd, St. Cloud, FL 34773 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 500 Broussard Rd, St. Cloud, FL 34773 No data
CHANGE OF MAILING ADDRESS 2018-03-14 500 Broussard Rd, St. Cloud, FL 34773 No data
REGISTERED AGENT NAME CHANGED 2018-03-14 Wiltz II, Kevin A, Dr. No data
AMENDMENT AND NAME CHANGE 2007-11-02 CENTRAL FLORIDA ANIMAL RESERVE, INC. No data
AMENDMENT 1998-03-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State