Search icon

ANIMAL PEOPLE, INC. - Florida Company Profile

Company Details

Entity Name: ANIMAL PEOPLE, 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: 20 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Sep 2000 (25 years ago)
Document Number: N98000004252
FEI/EIN Number 593661667

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

Address: 16228 NE 148TH TERR RD, FORT MC COY, FL, 32134, US
Mail Address: 16228 NE 148TH TERR RD, FORT MC COY, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEICHLITER GAIL A PMD 14785 NE 150TH AVENUE, FT MCCOY, FL, 32134
Dworkin Carly Vice President 16228 NE 148TH TERR RD, FORT MC COY, FL, 32134
Dworkin Carly Director 16228 NE 148TH TERR RD, FORT MC COY, FL, 32134
SHERRY PAT Secretary 16228 NE 148TH TERR RD, FORT MC COY, FL, 32134
SHERRY PAT Treasurer 16228 NE 148TH TERR RD, FORT MC COY, FL, 32134
SHERRY PAT Director 16228 NE 148TH TERR RD, FORT MC COY, FL, 32134
DUNNING ROBIN Feli 16228 NE 148TH TERR RD, FORT MCCOY, FL, 32134
LEICHLITER GAIL A Agent 16228 NE 148TH TERR RD, FT MCCOY, FL, 32134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-21 16228 NE 148TH TERR RD, FORT MC COY, FL 32134 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 16228 NE 148TH TERR RD, FORT MC COY, FL 32134 -
REINSTATEMENT 2000-09-07 - -
REGISTERED AGENT NAME CHANGED 2000-09-07 LEICHLITER, GAIL A -
REGISTERED AGENT ADDRESS CHANGED 2000-09-07 16228 NE 148TH TERR RD, FT MCCOY, FL 32134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-05-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State