Entity Name: | TIGERS FOR TOMORROW EXOTIC ANIMAL PRESERVE, 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: | 14 Jul 1999 (26 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Oct 1999 (26 years ago) |
Document Number: | N99000004210 |
FEI/EIN Number |
650934641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 710 CO. RD 345, ATTALLA, AL, 35954 |
Mail Address: | 708 COUNTY RD 345, ATTALLA, AL, 35954 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TIGERS FOR TOMORROW EXOTIC ANIMAL PRESERVE, INC., ALABAMA | 000-932-542 | ALABAMA |
Name | Role | Address |
---|---|---|
STEFFENS SUSAN M | Treasurer | 253 CO. ROAD 345, ATTALLA, AL, 35954 |
MCCAULEY WILBUR | President | 253 CO. ROAD 345, ATTALLA, AL, 35954 |
Steffens Mary | dire | 253 County Road 345, Attalla, AL, 35954 |
Knapp Donald | Vice President | 3449 Pine Haven Circle, Boca Raton, FL, 33431 |
Robert Lumino | Director | 79 E Prospect Street, Waldwick, NJ, 07463 |
James Donnie M | Director | 600 County road 209, Collinsville, AL, 35961 |
KNAPP DONALD | Agent | 3449 PINE HAVEN CIRCLLE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-01-05 | KNAPP, DONALD | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-05 | 3449 PINE HAVEN CIRCLLE, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-13 | 710 CO. RD 345, ATTALLA, AL 35954 | - |
CHANGE OF MAILING ADDRESS | 2006-01-25 | 710 CO. RD 345, ATTALLA, AL 35954 | - |
AMENDED AND RESTATEDARTICLES | 1999-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-06-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State