Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FELINE CONSERVATION FOUNDATION, INC.

Filing Information
753298 59-2048618 07/09/1980 FL ACTIVE AMENDMENT AND NAME CHANGE 07/29/2019 NONE
Principal Address
3400 VINE ST
CINCINNATI, OH 45220

Changed: 07/29/2019
Mailing Address
3400 VINE ST
CINCINNATI, OH 45220

Changed: 01/16/2020
Registered Agent Name & Address Braitsch, Brian
4235 Rambler Avenue
St Cloud, FL 34772

Name Changed: 01/16/2020

Address Changed: 02/02/2021
Officer/Director Detail Name & Address

Title President

Stinner, Mindy
P.O. Box 882
Mebane, NC 27302

Title Treasurer

Strasser, Dawn
2832 saltair maple
bethel, OH 45106

Title Secretary

parks, phyllis
6550 77th street
Vero Beach, FL 32967

Title VP

Steffens, Sue
708 County Road 345
Attalla, AL 35954

Title Director

Tromborg, Chris
217 Baja Ave
Davis, CA 95616-0427

Title Director

Burns, Melissa
129 Eden Circle
Cleveland, GA 30528

Title Executive Director

Braitsch, Brian
4235 Rambler Ave
Saint Cloud, FL 34772

Title director

Price, Heather
4749 N Kenansville Rd
Saint Cloud, FL 34773

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 01/31/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
07/29/2019 -- Amendment and Name Change View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
02/26/2017 -- ANNUAL REPORT View image in PDF format
01/30/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
01/04/2013 -- ANNUAL REPORT View image in PDF format
01/07/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
07/31/2007 -- Name Change View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
05/15/2005 -- ANNUAL REPORT View image in PDF format
08/24/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
07/09/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format