Search icon

TRI COUNTY HUMANE SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: TRI COUNTY HUMANE SOCIETY, 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: 02 Nov 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2003 (22 years ago)
Document Number: N99000006484
FEI/EIN Number 650719233

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

Address: 21287 BOCA RIO RD, BOCA RATON, FL, 33433
Mail Address: 21287 BOCA RIO RD, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSMITH SUSAN Director 50 AUDUBON CAUSEWAY, MANALAPAN, FL, 33462
Ronan Kenneth Vice President 750 S. Dixie Highway, Boca Raton, FL, 33432
DiPietro Sharon President 16016 Double Eagle Tr, Delray Beach, FL, 33446
Kline Andrea Secretary 7107 Ayshire Lane, Boca Raton, FL, 33496
GOLDSMITH SUSAN Agent 21287 BOCA RIO RD, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000118385 THE LOIS POPE PET CLINIC AT TRI-COUNTY HUMANE SOCIETY ACTIVE 2020-09-11 2025-12-31 - 21287 BOCA RIO ROAD, BOCA RATON, FL, 33433
G20000118382 TRI-COUNTY ANIMAL RESCUE ACTIVE 2020-09-11 2025-12-31 - 21287 BOCA RIO ROAD, BOCA RATON, FL, 33433
G14000087596 TRI-COUNTY ANIMAL RESCUE THRIFT SHOP EXPIRED 2014-08-26 2019-12-31 - 21287 BOCA RIO RD, BOCA RATON, FL, 33433
G14000087599 TRICOUNTYANIMALRESCUE.COM EXPIRED 2014-08-26 2019-12-31 - 21287 BOCA RIO RD, BOCA RATON, FL, 33433
G14000035981 TRI-COUNTY ANIMAL RESCUE EXPIRED 2014-04-10 2019-12-31 - 21287 BOCA RIO RD, BOCA RATON, FL, 33433
G11000053195 BOCA RATON HUMANE SOCIETY RESCUE SHELTER EXPIRED 2011-06-06 2016-12-31 - 21287 BOCA RIO ROAD, BOCA RATON, FL, 33433
G09000119090 PAWS FOR THE CAUSE, INC EXPIRED 2009-06-12 2014-12-31 - 21287 BOCA RIO ROAD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-14 GOLDSMITH, SUSAN -
CANCEL ADM DISS/REV 2003-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 21287 BOCA RIO RD, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2002-03-13 21287 BOCA RIO RD, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-13 21287 BOCA RIO RD, BOCA RATON, FL 33433 -

Court Cases

Title Case Number Docket Date Status
VALERIE OTTO VS NINA H. OTTO, et al. 4D2023-1350 2023-06-02 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CP002932

Parties

Name Valerie Otto
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper
Name OIII REALTY LIMITED PARTNERSHIP
Role Appellee
Status Active
Name Andrew Otto
Role Appellee
Status Active
Name Gregory Otto
Role Appellee
Status Active
Name O III REALTY, LLC
Role Appellee
Status Active
Name TRI COUNTY HUMANE SOCIETY, INC.
Role Appellee
Status Active
Name Kamala R. Chapman
Role Appellee
Status Active
Name Lesley Cowen
Role Appellee
Status Active
Name Julie Illeck-Otto
Role Appellee
Status Active
Name Wayne Otto
Role Appellee
Status Active
Name Maria Silva
Role Appellee
Status Active
Name Philip G. Kokotoff
Role Appellee
Status Active
Name Estate of Edgar A. Otto
Role Appellee
Status Active
Name Danielle Hilton
Role Appellee
Status Active
Name Ieta Brown
Role Appellee
Status Active
Name Lindsey Cohen
Role Appellee
Status Active
Name Nina H. Otto
Role Appellee
Status Active
Representations Gregory S. Band, Anya M. Van Veen, Michael S. Singer, Bruce A. Goodman
Name Kristin Bohn
Role Appellee
Status Active
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Valerie Otto
Docket Date 2023-06-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Valerie Otto
Docket Date 2023-06-14
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Valerie Otto
Docket Date 2023-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s June 14, 2023 jurisdictional brief and appellees’ June 26, 2023 response, this appeal is dismissed for lack of jurisdiction. See Truist Bank v. De Posada, 307 So. 3d 824, 826 (Fla. 3d DCA 2020) (finding an appellate court evaluates whether a challenged order qualifies for interlocutory review by looking to the four corners of the order and not to the arguments made in the underlying motion); Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.") (citing Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022)).GROSS, GERBER and LEVINE, JJ., concur.
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nina H. Otto
Docket Date 2023-06-26
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF SUBJECT MATTER JURISDICTION
On Behalf Of Nina H. Otto
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Valerie Otto
Docket Date 2023-06-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-06-05
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the May 5, 2023 order is a final or nonfinal appealable order, as it appears to merely hold the relief sought by the motion to enforce is not authorized by the cited statute. See Fla. R. App. P. 9.110, 9.130, 9.170; Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (finding that a final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary); S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (“Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected.”); Truist Bank v. De Posada, 307 So. 3d 824, 826 (Fla. 3d DCA 2020) (finding an appellate court evaluates whether a challenged order qualifies for interlocutory review by looking to the four corners of the order and not to the arguments made in the underlying motion); Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.") (citing Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022)). Further,Appellee may file a response within ten (10) days of service of that statement.
PEPPY MARTIN VS MARCELLO SARMIENTO, ET AL. SC2019-0586 2019-04-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D18-3098

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA007937XXXXMB

Parties

Name Ms. Peppy Martin
Role Petitioner
Status Active
Name Marcello Sarmiento
Role Respondent
Status Active
Name TRI COUNTY HUMANE SOCIETY, INC.
Role Respondent
Status Active
Name PALM BEACH COUNTY SHERIFF
Role Respondent
Status Active
Representations Carri S. Leininger
Name Hon. David Elwood French
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-17
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Copy of IFP
On Behalf Of Ms. Peppy Martin
View View File
Docket Date 2019-04-12
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-04-12
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent below
Docket Date 2019-04-12
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot.
Docket Date 2019-04-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction***Uncertified Copy***
On Behalf Of Ms. Peppy Martin
View View File
Docket Date 2019-04-10
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Ms. Peppy Martin
View View File
Docket Date 2019-04-08
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-04-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Ms. Peppy Martin
View View File
PEPPY MARTIN VS MARCELO SARMIENTO, PALM BEACH COUNTY SHERIFF and TRI-COUNTY HUMANE SOCIETY 4D2018-3098 2018-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA007937

Parties

Name PEPPY MARTIN
Role Appellant
Status Active
Name MARCELO SARMIENTO
Role Appellee
Status Active
Representations Carri S. Leininger, James O. Williams
Name Palm Beach County Sheriff's Office
Role Appellee
Status Active
Name TRI COUNTY HUMANE SOCIETY, INC.
Role Appellee
Status Active
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-15
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ MOTION FOR LEAVE TO PROCEED IN FORMA PAUPERIS DENIED AS MOOT
Docket Date 2019-04-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-586
Docket Date 2019-04-08
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-04-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of PEPPY MARTIN
Docket Date 2019-03-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's December 19, 2018 motion to waive oral argument is granted.
Docket Date 2019-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (MOTION FOR REBUTTAL)
On Behalf Of PEPPY MARTIN
Docket Date 2019-01-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 21 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (PALM BEACH COUNTY SHERIFF)
On Behalf Of MARCELO SARMIENTO
Docket Date 2019-01-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's (Palm Beach County Sheriff) answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ****STRICKEN 1/28/19****
On Behalf Of MARCELO SARMIENTO
Docket Date 2019-01-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's January 24, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2019-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MARCELO SARMIENTO
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Palm Beach County Sheriff) December 20, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 25, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARCELO SARMIENTO
Docket Date 2018-12-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Motion to waive Oral Argument
On Behalf Of PEPPY MARTIN
Docket Date 2018-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 74 PAGES
Docket Date 2018-12-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's December 10, 2018 motion to waive oral argument is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2018-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PEPPY MARTIN
Docket Date 2018-12-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Motion to waive Oral Argument ~ ***STRICKEN 12/11/18***
On Behalf Of PEPPY MARTIN
Docket Date 2018-11-01
Type Response
Subtype Response
Description Response
On Behalf Of PEPPY MARTIN
Docket Date 2018-10-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION FOR FINAL JUDGMENT (ORIGINAL SENT TO L.T.)
On Behalf Of PEPPY MARTIN
Docket Date 2018-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARCELO SARMIENTO
Docket Date 2018-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-19
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Sgriguoili v. Barakat, 384 So. 2d 657, Fla. 3d DCA 1980 (explaining that an order which "merely grants a motion for judgment on the pleadings, but does not dismiss the complaint, the cause, or a party, or enter judgment for the movant . . . is an interlocutory, rather than a final order.").
Docket Date 2018-10-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEPPY MARTIN

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-17
AMENDED ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2016-01-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0719233 Corporation Unconditional Exemption 21287 BOCA RIO RD, BOCA RATON, FL, 33433-2203 1997-02
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 24736482
Income Amount 9552570
Form 990 Revenue Amount 9356566
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name TRI COUNTY HUMANE SOCIETY
EIN 65-0719233
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name TRI COUNTY HUMANE SOCIETY
EIN 65-0719233
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name TRI COUNTY HUMANE SOCIETY
EIN 65-0719233
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name TRI COUNTY HUMANE SOCIETY
EIN 65-0719233
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name TRI COUNTY HUMANE SOCIETY
EIN 65-0719233
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name TRI COUNTY HUMANE SOCIETY
EIN 65-0719233
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name TRI COUNTY HUMANE SOCIETY
EIN 65-0719233
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name TRI COUNTY HUMANE SOCIETY
EIN 65-0719233
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9928667209 2020-04-28 0455 PPP 21287 BOCA RIO RD, BOCA RATON, FL, 33433
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208178
Loan Approval Amount (current) 208178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433-1001
Project Congressional District FL-23
Number of Employees 36
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211156.1
Forgiveness Paid Date 2021-10-07
2979348408 2021-02-04 0455 PPS 21287 Boca Rio Rd, Boca Raton, FL, 33433-2203
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215757.5
Loan Approval Amount (current) 215757.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-2203
Project Congressional District FL-23
Number of Employees 33
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217861.14
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State