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 |
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 |
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 | - | - |
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