Search icon

ANIMAL NETWORK INC.

Company Details

Entity Name: ANIMAL NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jul 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Mar 2004 (21 years ago)
Document Number: N99000004058
FEI/EIN Number 593591574
Address: 7815 Senrab Drive, Bradenton, FL, 34209, US
Mail Address: 7815 Senrab Drive, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
FRENI PAM Agent 7815 Senrab Drive, Bradenton, FL, 34209

President

Name Role Address
FRENI PAM President 7815 SENRAB DRIVE, BRADENTON, FL, 34209

Director

Name Role Address
FRENI PAM Director 7815 SENRAB DRIVE, BRADENTON, FL, 34209
Sampson Joanne I Director 2380 33rd Ave Dr W, BRADENTON, FL, 34205

Vice President

Name Role Address
Sampson Joanne I Vice President 2380 33rd Ave Dr W, BRADENTON, FL, 34205

Treasurer

Name Role Address
Crawford Wendy Treasurer 9217 29th St E, Parrish, FL, 34219

Secretary

Name Role Address
Gutierrez Kathy Secretary 7204 221st St E, BRADENTON, FL, 34211

BOD

Name Role Address
Tourjee Michelle BOD 3655 Cortez Road W, Bradenton, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067731 DOWNTOWN MEOWTOWN EXPIRED 2015-06-29 2020-12-31 No data 1705 58TH AVE DR W, BRADENTON, FL, 34207
G11000116547 NO KILL MANATEE EXPIRED 2011-12-02 2016-12-31 No data 1201 42ND ST W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-04 7815 Senrab Drive, Bradenton, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 7815 Senrab Drive, Bradenton, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2019-03-29 FRENI, PAM No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 7815 Senrab Drive, Bradenton, FL 34209 No data
NAME CHANGE AMENDMENT 2004-03-30 ANIMAL NETWORK INC. No data
AMENDMENT 2001-09-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State