Search icon

GREAT DANE RESCUE OF TAMPA BAY, INC.

Company Details

Entity Name: GREAT DANE RESCUE OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (a year ago)
Document Number: N99000000141
FEI/EIN Number 65-0883958
Address: 1819 Vandervort Rd, LUTZ, FL 33549
Mail Address: 1819 Vandervort Rd, LUTZ, FL 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DRAG-HEINZ, LINDA J Agent 1819 Vandervort Rd, LUTZ, FL 33549

Secretary

Name Role Address
HEINZ, DANIEL Secretary 1819 Vandervort Rd, LUTZ, FL 33549

Director

Name Role Address
HEINZ, DANIEL Director 1819 Vandervort Rd, LUTZ, FL 33549
DRAG-HEINZ, LINDA Director 1819 Vandervort Rd, LUTZ, FL 33549

President

Name Role Address
DRAG-HEINZ, LINDA President 1819 Vandervort Rd, LUTZ, FL 33549

Treasurer

Name Role Address
DRAG-HEINZ, LINDA Treasurer 1819 Vandervort Rd, LUTZ, FL 33549

BMD

Name Role Address
HEINZ, DAN BMD 1819 Vandervort Rd, LUTZ, FL 33549

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-17 1819 Vandervort Rd, LUTZ, FL 33549 No data
CHANGE OF MAILING ADDRESS 2018-06-06 1819 Vandervort Rd, LUTZ, FL 33549 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 1819 Vandervort Rd, LUTZ, FL 33549 No data
REGISTERED AGENT NAME CHANGED 2015-02-10 DRAG-HEINZ, LINDA J No data
AMENDMENT 1999-05-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-16
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State